TEESSIDE SPORTS LIMITED
Overview
| Company Name | TEESSIDE SPORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00993053 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TEESSIDE SPORTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2011 |
What are the latest filings for TEESSIDE SPORTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Julia Reynolds as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Feb 26, 2011 | 4 pages | AA | ||||||||||||||
Appointment of Ms Julia Reynolds as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Derrick Beacham as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Hitt as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Feb 27, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Mr Marcello Lombardo on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard John Hitt on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of TEESSIDE SPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEACHAM, Mark Derrick | Secretary | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | British | 135313320001 | ||||||
| BENNETT, Terry | Secretary | Randolph Avenue W9 1BG London 72d | British | 135196530001 | ||||||
| DAWSON, Mary Louise | Secretary | 57 Elms Road SW4 9EP London | British | 68983920002 | ||||||
| HOLDSWORTH, Cheryl Irene | Secretary | 26 Chelveston AL7 2PW Welwyn Garden City Hertfordshire | British | 48354260001 | ||||||
| MURRAY, Philip John | Secretary | 44 Hauxley Drive Waldridge Park DH2 3TE Chester Le Street County Durham | British | 79329620001 | ||||||
| O'KEEFFE, Mark John | Secretary | 5 Fowey Close NN8 5WW Wellingborough Northamptonshire | British | 57880430001 | ||||||
| PILLAY, Paul Vijayasingam | Secretary | 69 Lilleshall Avenue Monkston MK10 9HU Milton Keynes | Other | 79416150001 | ||||||
| PLANT, William Allan | Secretary | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | 87465680001 | ||||||
| WILKINSON, John Richard | Secretary | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | British | 2545190001 | ||||||
| BEACHAM, Mark Derrick | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 160095260001 | |||||
| BENTLEY, Simon Anthony | Director | Glen Wood House 5 Cedars Close NW4 1TR London | United Kingdom | British | 3007630001 | |||||
| CROSLAND, Roy Nicholson | Director | 35 Addison Avenue W11 4QS London | British | 30882970002 | ||||||
| FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | 112723440002 | |||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARDY, Russell Stephen Mons | Director | The Reddings Langley Road, Claverdon CV35 8P Warwick Warwickshire | England | British | 45844210003 | |||||
| HARTLEY, Peter Christopher | Director | 17 Jacobean Lane Knowle B93 9LP Solihull | United Kingdom | British | 96458190001 | |||||
| HITT, Richard John | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 127468180001 | |||||
| KNIGHT, Thomas William | Director | 6 Beechfield Road Gosforth NE3 4DR Newcastle Upon Tyne Tyne & Wear | British | 11423040005 | ||||||
| LAURELS, David Andrew Gordon | Director | The Laurels Main Street Wysall NG12 5QS Nottingham | British | 50203880001 | ||||||
| LAVELLE, Dominic Joseph | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 137285750001 | |||||
| LOMBARDO, Marcello | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | England | British | 135699240001 | |||||
| MALONE, Desmond Philip | Director | 1 Morpeth B77 1JF Tamworth Staffordshire | England | British | 87170450001 | |||||
| REYNOLDS, Julia | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | England | British | 127468460001 | |||||
| SPURLING, Anthony James | Director | Park Cottage 49 Park St Lane Park Street AL2 2JA St Albans Hertfordshire | British | 5224490001 | ||||||
| WILKINSON, John Richard | Director | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | United Kingdom | British | 2545190001 |
Does TEESSIDE SPORTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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