TEES VALLEY TEC LIMITED

Register to unlock more data on OkredoRegister

TEES VALLEY TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398025

Incorporation date

22/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon05/12/2011
Final Gazette dissolved following liquidation
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon05/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon09/05/2011
Liquidators' statement of receipts and payments
dot icon09/11/2010
Liquidators' statement of receipts and payments
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-08
dot icon02/11/2009
Liquidators' statement of receipts and payments to 2009-10-08
dot icon17/09/2009
Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon07/05/2009
Liquidators' statement of receipts and payments to 2009-04-08
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon06/05/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon01/11/2007
Liquidators' statement of receipts and payments
dot icon14/05/2007
Liquidators' statement of receipts and payments
dot icon16/10/2006
Liquidators' statement of receipts and payments
dot icon12/04/2006
Liquidators' statement of receipts and payments
dot icon18/10/2005
Liquidators' statement of receipts and payments
dot icon19/04/2005
Liquidators' statement of receipts and payments
dot icon14/10/2004
Liquidators' statement of receipts and payments
dot icon27/10/2003
Registered office changed on 28/10/03 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA
dot icon15/10/2003
Appointment of a voluntary liquidator
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Declaration of solvency
dot icon12/03/2003
Director's particulars changed
dot icon21/01/2003
Annual return made up to 21/12/02
dot icon21/01/2003
Director's particulars changed
dot icon20/06/2002
Auditor's resignation
dot icon18/04/2002
Annual return made up to 21/12/01
dot icon01/04/2002
Location of debenture register
dot icon01/04/2002
Location of register of members
dot icon13/02/2002
Resolutions
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon14/01/2002
Full accounts made up to 2001-03-25
dot icon11/07/2001
Director resigned
dot icon12/02/2001
Annual return made up to 21/12/00
dot icon24/08/2000
Director resigned
dot icon10/08/2000
Full accounts made up to 2000-03-26
dot icon08/05/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon19/12/1999
Annual return made up to 21/12/99
dot icon03/10/1999
New director appointed
dot icon03/10/1999
Director resigned
dot icon03/10/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1999-03-28
dot icon19/06/1999
Secretary resigned
dot icon19/06/1999
New secretary appointed
dot icon10/01/1999
Annual return made up to 21/12/98
dot icon30/07/1998
Full accounts made up to 1998-03-29
dot icon23/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Resolutions
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon29/03/1998
Certificate of change of name
dot icon11/01/1998
Annual return made up to 21/12/97
dot icon11/01/1998
Location of debenture register address changed
dot icon27/11/1997
New director appointed
dot icon21/09/1997
Director resigned
dot icon21/09/1997
Director resigned
dot icon02/08/1997
Full accounts made up to 1997-03-30
dot icon27/06/1997
Director resigned
dot icon18/01/1997
Annual return made up to 21/12/96
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon28/08/1996
Director's particulars changed
dot icon28/08/1996
New director appointed
dot icon26/08/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon10/07/1996
New director appointed
dot icon30/06/1996
Full accounts made up to 1996-03-24
dot icon22/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon17/03/1996
Director resigned
dot icon03/01/1996
Annual return made up to 21/12/95
dot icon03/01/1996
Location of register of members address changed
dot icon24/07/1995
New director appointed
dot icon16/07/1995
Full accounts made up to 1995-03-26
dot icon18/06/1995
Director resigned
dot icon18/06/1995
Director resigned
dot icon24/01/1995
New director appointed
dot icon11/01/1995
Annual return made up to 21/12/94
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Director resigned
dot icon23/10/1994
Director resigned
dot icon27/07/1994
Director resigned;new director appointed
dot icon24/07/1994
Full accounts made up to 1994-03-27
dot icon11/01/1994
Annual return made up to 21/12/93
dot icon11/01/1994
Location of register of members address changed
dot icon11/01/1994
Location of debenture register address changed
dot icon12/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon05/10/1993
Full accounts made up to 1993-03-28
dot icon15/07/1993
Director resigned
dot icon09/05/1993
Annual return made up to 21/12/92
dot icon09/05/1993
Location of register of members address changed
dot icon09/05/1993
Location of debenture register address changed
dot icon18/04/1993
New director appointed
dot icon14/04/1993
Particulars of mortgage/charge
dot icon22/02/1993
Full accounts made up to 1992-03-29
dot icon25/01/1993
New director appointed
dot icon11/01/1993
Director resigned
dot icon21/09/1992
Director resigned;new director appointed
dot icon16/08/1992
Director resigned
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon22/04/1992
Certificate of change of name
dot icon16/03/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Director resigned
dot icon06/01/1992
Annual return made up to 21/12/91
dot icon18/12/1991
Resolutions
dot icon04/12/1991
Registered office changed on 05/12/91 from: 9TH floor corporation house 73 albert road middlesbrough cleveland TS1 2RU
dot icon25/11/1991
Director resigned
dot icon25/11/1991
New director appointed
dot icon24/09/1991
Particulars of mortgage/charge
dot icon24/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon28/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon20/01/1991
Full accounts made up to 1990-03-31
dot icon20/01/1991
Annual return made up to 21/12/90
dot icon28/11/1990
Director resigned
dot icon28/11/1990
Director resigned
dot icon25/09/1990
Director resigned;new director appointed
dot icon20/08/1990
Director resigned
dot icon14/08/1990
Director resigned;new director appointed
dot icon17/07/1990
New director appointed
dot icon10/05/1990
Registered office changed on 11/05/90 from: 10TH floor corporation house 73 albert road middlesborough cleveland TS1 2RU
dot icon26/04/1990
Registered office changed on 27/04/90 from: commerce house exchange place middlesbrough cleveland TS1 1DW
dot icon24/04/1990
Particulars of mortgage/charge
dot icon18/03/1990
Memorandum and Articles of Association
dot icon18/03/1990
Resolutions
dot icon09/01/1990
New director appointed
dot icon09/01/1990
Director's particulars changed
dot icon19/12/1989
Memorandum and Articles of Association
dot icon19/12/1989
Resolutions
dot icon25/07/1989
New director appointed
dot icon25/07/1989
Accounting reference date notified as 31/03
dot icon22/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Derek, Professor
Director
14/09/1993 - 02/01/2002
12
Macconachie, Alasdair
Director
23/03/1998 - 02/01/2002
12
Andrew, Derek
Director
23/07/1996 - 15/09/1997
79
Bates, William Charles
Director
05/04/2000 - 02/01/2002
9
Hart, John Russell
Director
19/07/1999 - 24/01/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEES VALLEY TEC LIMITED

TEES VALLEY TEC LIMITED is an(a) Dissolved company incorporated on 22/06/1989 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TEES VALLEY TEC LIMITED?

toggle

TEES VALLEY TEC LIMITED is currently Dissolved. It was registered on 22/06/1989 and dissolved on 05/12/2011.

Where is TEES VALLEY TEC LIMITED located?

toggle

TEES VALLEY TEC LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does TEES VALLEY TEC LIMITED do?

toggle

TEES VALLEY TEC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TEES VALLEY TEC LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved following liquidation.