TEESDALE SERVICE STATION LIMITED

TEESDALE SERVICE STATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEESDALE SERVICE STATION LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02686434
    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 TEESDALE SERVICE STATION LIMITED?

    • (7499) /

    Where is TEESDALE SERVICE STATION LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TEESDALE SERVICE STATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIESTGATE SERVICES (NO.103) LIMITEDFeb 11, 1992Feb 11, 1992

    What are the latest accounts for TEESDALE SERVICE STATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for TEESDALE SERVICE STATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEESDALE SERVICE STATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z to convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 29/07/2011
    RES13

    Appointment of Mr Steven Clive Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Annual return made up to Feb 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2011

    Statement of capital on Feb 11, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 01, 2011

    4 pagesAA

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    4 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Annual return made up to Feb 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    4 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jan 12, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of TEESDALE SERVICE STATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150177990001
    BAILEY, Steven Clive
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishChartered Accountant95753690002
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishGeneral Manager99724260001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    NESBITT, June Margaret
    7 Eden Lane
    Gainford
    DL12 3BG Darlington
    County Durham
    Secretary
    7 Eden Lane
    Gainford
    DL12 3BG Darlington
    County Durham
    British33260150003
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishFinance Director84087790001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritishChief Executive87486470001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritishRetailer106997230001
    MOYNIHAN, Patrick
    16 Harwill Road
    LS27 7QJ Leeds
    Yorkshire
    Director
    16 Harwill Road
    LS27 7QJ Leeds
    Yorkshire
    United KingdomBritishAccountant87719730001
    NESBITT, David Francis
    Brackon Hill Farm
    Howler Lane Hamsterley
    DL13 3PB Bishop Auckland
    Co Durham
    Director
    Brackon Hill Farm
    Howler Lane Hamsterley
    DL13 3PB Bishop Auckland
    Co Durham
    BritishGarage Proprietor33260160003
    NESBITT, June Margaret
    7 Eden Lane
    Gainford
    DL12 3BG Darlington
    County Durham
    Director
    7 Eden Lane
    Gainford
    DL12 3BG Darlington
    County Durham
    BritishGarage Proprietor33260150003
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Officer60114700001

    Does TEESDALE SERVICE STATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 07, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    £220,000 due or to become due from the company to the chargee whether in respect of petroleum products or other goods supplied or under the terms of the charge.
    Short particulars
    All that f/h land under title number du 185675 together with the petrol filling station buildings pumps tanks fixtures and fittings now placed in or under the said plot of land and k/a teesdale service station propspect place barnard castle teesdale county durham.
    Persons Entitled
    • Conoco Limited
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)

    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