Company NameTeesside Sports Injury Centre Limited
Company StatusDissolved
Company Number05716200
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Gary Singh
StatusClosed
Appointed07 January 2016(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameProf Jane Margaret Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 07 September 2021)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameProf Mark Richard Simpson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 07 September 2021)
RolePro Vice-Chancellor (Learning & Teaching)
Country of ResidenceEngland
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameStephen Thomas Smelt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tindle'S, Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Secretary NameGwen Dalgleish
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tindle'S, Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Director NameMiss Deborah Ann Harris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTindles Chartered Accountants
Scotswood House Teesdale South
Thornaby Place Stockton
On Tees Cleveland
TS17 6SB
Director NamePaul Mandeir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 January 2016)
RoleHotel General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle'S, Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Director NameJason Hynd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2016)
RoleSenior Lecturer In Sports Therapy Sports Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
Tees Valley
TS1 3BA
Director NameProf Paul Croney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 November 2016)
RoleVice Chancellor And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameDr Paul Crawshaw
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 November 2019)
RoleDean
Country of ResidenceEngland
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA

Location

Registered AddressTeesside University
Borough Road
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,779
Cash£13,653
Current Liabilities£2,708

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 July 2020 (19 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 July 2019 (21 pages)
25 November 2019Termination of appointment of Paul Crawshaw as a director on 19 November 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 July 2018 (20 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 December 2017Appointment of Professor Mark Richard Simpson as a director on 13 November 2017 (2 pages)
6 December 2017Appointment of Professor Mark Richard Simpson as a director on 13 November 2017 (2 pages)
5 December 2017Full accounts made up to 31 July 2017 (19 pages)
5 December 2017Full accounts made up to 31 July 2017 (19 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 July 2016 (20 pages)
8 December 2016Full accounts made up to 31 July 2016 (20 pages)
10 November 2016Termination of appointment of Malcolm Douglas Page as a director on 2 November 2016 (1 page)
10 November 2016Appointment of Professor Jane Margaret Turner as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Paul Croney as a director on 2 November 2016 (1 page)
10 November 2016Appointment of Professor Jane Margaret Turner as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Professor Paul Crawshaw as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Malcolm Douglas Page as a director on 2 November 2016 (1 page)
10 November 2016Appointment of Professor Paul Crawshaw as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Paul Croney as a director on 2 November 2016 (1 page)
22 March 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
22 March 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for paul croney
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for malcolm page
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for malcolm page
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for paul croney
(5 pages)
8 January 2016Termination of appointment of Gwen Dalgleish as a secretary on 6 January 2016 (1 page)
8 January 2016Registered office address changed from Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to Teesside University Borough Road Middlesbrough Cleveland TS1 3BA on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Paul Mandeir as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Gwen Dalgleish as a secretary on 6 January 2016 (1 page)
8 January 2016Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
8 January 2016Termination of appointment of Deborah Ann Harris as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Professor Paul Croney as a director on 7 January 2016 (2 pages)
8 January 2016Registered office address changed from Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to Teesside University Borough Road Middlesbrough Cleveland TS1 3BA on 8 January 2016 (1 page)
8 January 2016Appointment of Professor Paul Croney as a director on 7 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
8 January 2016Appointment of Mr Gary Singh as a secretary on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
8 January 2016Termination of appointment of Jason Hynd as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Stephen Thomas Smelt as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Mr Gary Singh as a secretary on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Paul Mandeir as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Jason Hynd as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Stephen Thomas Smelt as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Deborah Ann Harris as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Professor Paul Croney as a director on 7 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 March 2014Annual return made up to 21 February 2014
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 21 February 2014
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 July 2012Appointment of Jason Hynd as a director (3 pages)
11 July 2012Appointment of Jason Hynd as a director (3 pages)
13 March 2012Annual return made up to 21 February 2012 (6 pages)
13 March 2012Annual return made up to 21 February 2012 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 March 2011Annual return made up to 21 February 2011 (6 pages)
7 March 2011Annual return made up to 21 February 2011 (6 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Stephen Thomas Smelt on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Paul Mandeir on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Paul Mandeir on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Stephen Thomas Smelt on 20 February 2010 (2 pages)
5 March 2010Secretary's details changed for Gwen Dalgleish on 20 February 2010 (1 page)
5 March 2010Secretary's details changed for Gwen Dalgleish on 20 February 2010 (1 page)
14 January 2010Appointment of Paul Mandeir as a director (3 pages)
14 January 2010Appointment of Paul Mandeir as a director (3 pages)
15 December 2009Appointment of Deborah Ann Harris as a director (3 pages)
15 December 2009Appointment of Deborah Ann Harris as a director (3 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 March 2009Return made up to 21/02/09; no change of members (3 pages)
5 March 2009Return made up to 21/02/09; no change of members (3 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 21/02/08; no change of members (3 pages)
4 March 2008Return made up to 21/02/08; no change of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2006Incorporation (13 pages)
21 February 2006Incorporation (13 pages)