TEESSIDE SPORTS LIMITED

TEESSIDE SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEESSIDE SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00993053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEESSIDE SPORTS LIMITED?

    • (7499) /

    Where is TEESSIDE SPORTS LIMITED located?

    Registered Office Address
    440-450 Cob Drive
    Swan Valley
    NN4 9BB Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEESSIDE SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for TEESSIDE SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012

    1 pagesTM02

    Termination of appointment of Julia Reynolds as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Feb 26, 2011

    4 pagesAA

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Annual return made up to Jun 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 14,287
    SH01

    Appointment of Mr Mark Derrick Beacham as a director

    2 pagesAP01

    Termination of appointment of Richard Hitt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 27, 2010

    5 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Mr Marcello Lombardo on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Richard John Hitt on Oct 01, 2009

    3 pagesCH01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175
    RES13

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts made up to Feb 28, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of TEESSIDE SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Secretary
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    British135313320001
    BENNETT, Terry
    Randolph Avenue
    W9 1BG London
    72d
    Secretary
    Randolph Avenue
    W9 1BG London
    72d
    British135196530001
    DAWSON, Mary Louise
    57 Elms Road
    SW4 9EP London
    Secretary
    57 Elms Road
    SW4 9EP London
    British68983920002
    HOLDSWORTH, Cheryl Irene
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    Secretary
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    British48354260001
    MURRAY, Philip John
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    Secretary
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    British79329620001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British2545190001
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish160095260001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    British30882970002
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HITT, Richard John
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish127468180001
    KNIGHT, Thomas William
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    British11423040005
    LAURELS, David Andrew Gordon
    The Laurels Main Street
    Wysall
    NG12 5QS Nottingham
    Director
    The Laurels Main Street
    Wysall
    NG12 5QS Nottingham
    British50203880001
    LAVELLE, Dominic Joseph
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish137285750001
    LOMBARDO, Marcello
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    EnglandBritish135699240001
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritish87170450001
    REYNOLDS, Julia
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    EnglandBritish127468460001
    SPURLING, Anthony James
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    Director
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    British5224490001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Director
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    United KingdomBritish2545190001

    Does TEESSIDE SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    2 alston road pattinson north industrial estate washington tyne & wear.
    Persons Entitled
    • Washington Development Corporation.
    Transactions
    • Oct 08, 1987Registration of a charge
    • Apr 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 25, 1983
    Delivered On Apr 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease/hold units 3 and 4 hill street shopping centre hill street, middlesborough cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1983Registration of a charge
    • Oct 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 22, 1982
    Delivered On Sep 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof. Fixed & floating charge as undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    • Oct 03, 2009Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0