UKBizDB.co.uk

TEESDALE SURFACING (PAVING CONTRACTORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teesdale Surfacing (paving Contractors) Limited. The company was founded 38 years ago and was given the registration number 01978978. The firm's registered office is in BARNARD CASTLE. You can find them at Stephen Laybourn House, The Bank, Barnard Castle, County Durham. This company's SIC code is 4525 - Other special trades construction.

Company Information

Name:TEESDALE SURFACING (PAVING CONTRACTORS) LIMITED
Company Number:01978978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 1986
End of financial year:31 March 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4525 - Other special trades construction

Office Address & Contact

Registered Address:Stephen Laybourn House, The Bank, Barnard Castle, County Durham, DL12 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Winds, Cotherstone, Barnard Castle, DL12 9QW

Director01 January 2010Active
25 Copley Lane, Butterknowle, Bishop Auckland, DL13 5LP

Secretary-Active
9 Stainmore Close, Startforth, Barnard Castle, DL12 9DY

Secretary01 August 2007Active
Castle Rae, Cotherstone, Barnard Castle, DL12 9QW

Secretary30 June 2001Active
5 The Bank, Barnard Castle, DL12 8PH

Director-Active
The Owls, Cotherstone, Barnard Castle, DL12 9QW

Director-Active
22 Garden Court The Woodlands, Milbank Road, Darlington, DL3 9UB

Director06 April 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-12-17Insolvency

Order of court restoration previously compulsory liquidation.

Download
2014-07-08Gazette

Gazette dissolved liquidation.

Download
2014-04-08Insolvency

Liquidation compulsory completion.

Download
2011-08-11Insolvency

Liquidation compulsory winding up order.

Download
2011-08-11Insolvency

Liquidation compulsory winding up order.

Download
2010-08-17Officers

Termination secretary company with name.

Download
2010-06-29Officers

Appoint person director company with name.

Download
2010-06-28Officers

Termination director company with name.

Download
2010-04-29Officers

Termination director company with name.

Download
2010-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-25Officers

Change person director company with change date.

Download
2010-02-25Officers

Change person director company with change date.

Download
2010-01-08Accounts

Accounts with accounts type total exemption small.

Download
2009-01-28Annual return

Legacy.

Download
2009-01-06Accounts

Accounts with accounts type total exemption small.

Download
2008-05-01Annual return

Legacy.

Download
2008-01-14Accounts

Accounts with accounts type total exemption small.

Download
2007-10-05Officers

Legacy.

Download
2007-10-05Officers

Legacy.

Download
2007-10-03Officers

Legacy.

Download
2007-09-05Annual return

Legacy.

Download
2007-02-13Accounts

Accounts with accounts type total exemption small.

Download
2006-02-06Accounts

Accounts with accounts type total exemption small.

Download
2006-01-05Annual return

Legacy.

Download
2005-01-18Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.