Company NameTEES Fix Limited
Company StatusDissolved
Company Number06751297
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameShaun James Gooch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Easterside Road
Easterside
Middlesbrough
Cleveland
TS4 3QB
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3 Easterside Road
Easterside
Middlesbrough
Cleveland
TS4 3QB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside

Financials

Year2014
Turnover£30,467
Gross Profit£13,977
Net Worth£12,302
Cash£6,217

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(12 pages)
16 May 2011Annual return made up to 18 November 2009 with a full list of shareholders (12 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 May 2011Annual return made up to 18 November 2009 with a full list of shareholders (12 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 May 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(12 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2009 (3 pages)
12 May 2011Administrative restoration application (2 pages)
12 May 2011Administrative restoration application (2 pages)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2008Director appointed shaun james gooch (2 pages)
30 December 2008Director appointed shaun james gooch (2 pages)
25 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2008Appointment Terminated Director lee gilburt (1 page)
25 November 2008Registered office changed on 25/11/2008 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP (1 page)
25 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 November 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP (1 page)
25 November 2008Appointment terminated director lee gilburt (1 page)
25 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 November 2008Incorporation (18 pages)
18 November 2008Incorporation (18 pages)