TEES ALLIANCE GROUP LIMITED

Haverton House Haverton House, Billingham, TS23 1PZ, Stockton On Tees
StatusDISSOLVED
Company No.05798543
CategoryPrivate Limited Company
Incorporated27 Apr 2006
Age18 years, 24 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 1 month, 7 days

SUMMARY

TEES ALLIANCE GROUP LIMITED is an dissolved private limited company with number 05798543. It was incorporated 18 years, 24 days ago, on 27 April 2006 and it was dissolved 9 years, 1 month, 7 days ago, on 14 April 2015. The company address is Haverton House Haverton House, Billingham, TS23 1PZ, Stockton On Tees.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Eason

Termination date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-23

Officer name: Mr Stuart Oakley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-22

Officer name: Alex Dawson

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Eason

Change date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Dawson

Change date: 2011-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eason

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Wilson

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Middleton

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Eason

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dawson

Documents

View document PDF

Resolution

Date: 29 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type

Date: 12 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Oliver

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Relton

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artue Kenich

Documents

View document PDF

Accounts with accounts type

Date: 11 May 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Mchugh

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-02-28

Documents

View document PDF

Accounts with accounts type

Date: 05 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david eason / 27/04/2009

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed glenn wilson

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mike mchugh

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed james stuart dawson

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ken relton

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed artue kenich

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas oliver

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 29/12/06 from: 34 park street london W1K 2JD

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX THERAPY SERVICES LTD

ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS

Number:07582270
Status:ACTIVE
Category:Private Limited Company

CLAPTON R2 (GP) LIMITED

1ST FLOOR 7A,LONDON,SW1P 1DZ

Number:09190924
Status:ACTIVE
Category:Private Limited Company

CODA OCTOPUS PRODUCTS LIMITED

38 SOUTH GYLE CRESCENT,EDINBURGH,EH12 9EB

Number:SC151068
Status:ACTIVE
Category:Private Limited Company

DHSE LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:06236355
Status:ACTIVE
Category:Private Limited Company

SUA SERVICES LIMITED

97 BLENHEIM ROAD,DEAL,CT14 7HA

Number:10658026
Status:ACTIVE
Category:Private Limited Company

THE CHAMPION EFFECT LTD

UNIT 4 8 LONGFORD STREET,LONDON,NW1 3BR

Number:11723535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source