TEESSIDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TEESSIDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667355

Incorporation date

25/11/1991

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon29/03/2011
Return of final meeting in a members' voluntary winding up
dot icon11/10/2010
Registered office address changed from Summit House, London Road Bracknell Berkshire RG12 2AQ on 2010-10-12
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/09/2010
Appointment of a voluntary liquidator
dot icon30/09/2010
Declaration of solvency
dot icon30/09/2010
Resolutions
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/01/2010
Full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon12/03/2007
Registered office changed on 13/03/07 from: powell duffryn house, london road, bracknell berks RG12 2AQ
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Registered office changed on 15/02/06 from: 17-27 queens square middlesbrough TS2 1AH
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon11/09/2005
Director resigned
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon17/06/2004
Statement of affairs
dot icon17/06/2004
Ad 20/04/04--------- £ si 9710000@1
dot icon27/05/2004
Nc inc already adjusted 16/02/04
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon12/05/2004
Return made up to 31/03/04; full list of members
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon03/07/2003
Director's particulars changed
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon24/04/2003
Auditor's resignation
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Director resigned
dot icon24/11/2002
Auditor's resignation
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon28/08/2002
Secretary resigned;director resigned
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-03-31
dot icon20/01/2002
New director appointed
dot icon14/01/2002
Return made up to 30/10/01; full list of members
dot icon14/01/2002
Director resigned
dot icon24/09/2001
Director resigned
dot icon05/04/2001
Particulars of property mortgage/charge
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Resolutions
dot icon22/03/2001
Particulars of mortgage/charge
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Return made up to 31/10/98; full list of members
dot icon18/11/1998
Registered office changed on 19/11/98
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 31/10/97; no change of members
dot icon27/11/1997
Director's particulars changed
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon19/01/1997
Full group accounts made up to 1996-03-31
dot icon25/11/1996
Return made up to 31/10/96; no change of members
dot icon04/01/1996
New director appointed
dot icon27/11/1995
Return made up to 31/10/95; bulk list available separately
dot icon27/11/1995
Director's particulars changed
dot icon30/08/1995
Full group accounts made up to 1995-03-31
dot icon25/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-03-31
dot icon05/12/1994
Return made up to 31/10/94; bulk list available separately
dot icon14/11/1993
Return made up to 31/10/93; no change of members
dot icon28/09/1993
Memorandum and Articles of Association
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon14/09/1993
Full group accounts made up to 1993-03-31
dot icon10/02/1993
New director appointed
dot icon01/12/1992
Full group accounts made up to 1992-03-31
dot icon15/11/1992
Return made up to 31/10/92; bulk list available separately
dot icon02/11/1992
New director appointed
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon04/05/1992
Particulars of mortgage/charge
dot icon08/04/1992
Memorandum and Articles of Association
dot icon09/02/1992
Registered office changed on 10/02/92 from: permanent house 91 albert road middlesborough cleveland TS1 2PA
dot icon09/02/1992
Ad 31/01/92--------- £ si 16525000@1=16525000 £ ic 9000000/25525000
dot icon09/02/1992
Ad 31/01/92--------- £ si 8999998@1=8999998 £ ic 2/9000000
dot icon09/02/1992
Nc inc already adjusted 31/01/92
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon29/01/1992
Memorandum and Articles of Association
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon04/01/1992
Registered office changed on 05/01/92 from: spurn house immingham dock near grimsby south humberside , DN40 2NR
dot icon04/01/1992
New director appointed
dot icon29/12/1991
Certificate of change of name
dot icon03/12/1991
Registered office changed on 04/12/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon01/12/1991
Accounting reference date notified as 31/03
dot icon25/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, John Francis
Director
01/02/2006 - Present
46
Daffern, Paul George
Director
01/08/2002 - 01/02/2006
63
Wilding, James Nicholas
Director
13/03/2001 - 09/09/2005
17
Lee, Roger Gordon
Director
01/02/2006 - Present
15
Darling, Adrian Egerton
Director
01/01/1996 - 31/12/2002
54

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 TEESSIDE HOLDINGS LIMITED

TEESSIDE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/1991 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEESSIDE HOLDINGS LIMITED?

toggle

TEESSIDE HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/1991 and dissolved on 29/06/2011.

Where is TEESSIDE HOLDINGS LIMITED located?

toggle

TEESSIDE HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does TEESSIDE HOLDINGS LIMITED do?

toggle

TEESSIDE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TEESSIDE HOLDINGS LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.