TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED

Register to unlock more data on OkredoRegister

TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03663491

Incorporation date

05/11/1998

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/12/2012
Liquidators' statement of receipts and payments to 2012-12-02
dot icon28/06/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon27/12/2011
Liquidators' statement of receipts and payments to 2011-12-02
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-02
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon14/06/2009
Registered office changed on 15/06/2009 from enron house 40 grosvenor place london SW1X 7EN
dot icon11/06/2009
Appointment of a voluntary liquidator
dot icon11/06/2009
Resolutions
dot icon03/04/2009
Resolutions
dot icon02/04/2009
Restoration by order of the court
dot icon16/02/2004
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2003
First Gazette notice for compulsory strike-off
dot icon02/07/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon26/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon05/12/2001
Return made up to 06/11/01; full list of members
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon08/11/2001
Director's particulars changed
dot icon02/09/2001
Director's particulars changed
dot icon28/07/2001
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon07/07/2001
Memorandum and Articles of Association
dot icon07/07/2001
Ad 18/06/01--------- £ si [email protected]=14190091 £ ic 55101005/69291096
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon07/07/2001
£ nc 60000000/75000000 18/06/01
dot icon03/07/2001
Director's particulars changed
dot icon01/07/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon05/04/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
Ad 19/03/01--------- £ si 55101003@1=55101003 £ ic 2/55101005
dot icon02/04/2001
Nc inc already adjusted 19/03/01
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon17/01/2001
Return made up to 06/11/00; full list of members
dot icon17/01/2001
Location of register of members address changed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
Director resigned
dot icon21/08/2000
New secretary appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon17/05/2000
Director's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Director resigned
dot icon01/02/2000
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon17/01/2000
Return made up to 06/11/99; full list of members
dot icon17/01/2000
Secretary resigned;director resigned
dot icon14/12/1999
Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET
dot icon14/12/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon18/03/1999
Director's particulars changed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon11/11/1998
Location of register of members
dot icon11/11/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Registered office changed on 12/11/98 from: 35 basinghall street london EC2V 5DB
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon05/11/1998
Certificate of change of name
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2000
dot iconLast change occurred
29/06/2000

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2000
dot iconNext account date
29/06/2001
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuercher, Eleanor Jane
Director
06/11/1998 - 06/11/1998
516
Kelly, Susan Kathleen
Secretary
17/07/2000 - 13/12/2001
218
Duguid, Adam Matthew
Director
06/11/1998 - 31/08/2000
33
Chivers, Paul Clifford
Director
17/07/2000 - 23/05/2001
65
Roberts, Martin John Dickin
Director
06/11/1998 - 06/11/1998
12

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 OPERATIONS (HOLDINGS) 2 LIMITED

TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED is an(a) Dissolved company incorporated on 05/11/1998 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. There is currently 1 active director 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 OPERATIONS (HOLDINGS) 2 LIMITED?

toggle

TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED is currently Dissolved. It was registered on 05/11/1998 and dissolved on 19/09/2013.

Where is TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED located?

toggle

TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED do?

toggle

TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TEESSIDE OPERATIONS (HOLDINGS) 2 LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.