TEESSIDE OPERATIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

TEESSIDE OPERATIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647080

Incorporation date

08/10/1998

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 08/10/1998)
dot icon22/04/2013
Final Gazette dissolved following liquidation
dot icon22/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon18/07/2010
Appointment of a voluntary liquidator
dot icon18/07/2010
Resolutions
dot icon15/07/2010
Registered office address changed from , Enron House, 40 Grosvenor Place, London, SW1X 7EN on 2010-07-16
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Restoration by order of the court
dot icon23/02/2004
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2003
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 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 icon06/11/2001
Return made up to 09/10/01; full list of members
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 icon03/07/2001
Director's particulars changed
dot icon01/07/2001
Director resigned
dot icon12/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
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 icon24/01/2001
Return made up to 09/10/00; full list of members
dot icon02/01/2001
Ad 09/11/00--------- £ si 98@1=98 £ ic 70628061/70628159
dot icon10/12/2000
Resolutions
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon25/06/2000
Location of register of members
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Return made up to 09/10/99; full list of members
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 icon31/01/2000
Declaration of mortgage charge released/ceased
dot icon18/01/2000
Accounting reference date shortened from 31/12/99 to 30/06/99
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 icon05/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Ad 15/09/99--------- £ si 2535621@1=2535621 £ ic 70628061/73163682
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
£ nc 70628159/73163780 15/09/99
dot icon09/08/1999
Ad 29/06/99--------- £ si 70628059@1=70628059 £ ic 2/70628061
dot icon09/08/1999
Memorandum and Articles of Association
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 100/70628159 29/06/99
dot icon22/04/1999
New director appointed
dot icon18/03/1999
Director's particulars changed
dot icon03/01/1999
Particulars of mortgage/charge
dot icon22/12/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon17/11/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon17/11/1998
Location of register of members
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Registered office changed on 18/11/98 from: 35 basinghall street, london, EC2V 5DB
dot icon11/11/1998
New director appointed
dot icon08/11/1998
New director appointed
dot icon08/11/1998
New director appointed
dot icon26/10/1998
Certificate of change of name
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Director resigned
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon08/10/1998
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
09/10/1998 - 28/10/1998
1125
Chivers, Paul Clifford
Director
17/07/2000 - 23/05/2001
65
Zuercher, Eleanor Jane
Director
09/10/1998 - 22/10/1998
516
Kelly, Susan Kathleen
Secretary
17/07/2000 - 13/12/2001
218
Dyson, Fernley Keith
Director
12/03/1999 - 30/11/2001
87

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) LIMITED

TEESSIDE OPERATIONS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 08/10/1998 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) LIMITED?

toggle

TEESSIDE OPERATIONS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 08/10/1998 and dissolved on 22/04/2013.

Where is TEESSIDE OPERATIONS (HOLDINGS) LIMITED located?

toggle

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

What does TEESSIDE OPERATIONS (HOLDINGS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved following liquidation.