Company NameDurham Tees Valley Plant Services Limited
Company StatusDissolved
Company Number09497338
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Simon Andrew Hogg
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleSenior Health And Safety Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr Christopher Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 March

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
19 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 May 2017Termination of appointment of Christopher Richardson as a director on 28 February 2017 (1 page)
26 May 2017Registered office address changed from The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
26 May 2017Registered office address changed from The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Christopher Richardson as a director on 28 February 2017 (1 page)
26 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Christopher Richardson on 16 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Christopher Richardson on 16 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Donal James Hughes on 16 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Donal James Hughes on 16 February 2016 (2 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Simon Andrew Hogg as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Simon Andrew Hogg as a director on 16 February 2016 (1 page)
29 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1
(4 pages)
24 March 2015Director's details changed for Christopher Richardson on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Christopher Richardson on 24 March 2015 (2 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)