About

Registered Number: 05396880
Date of Incorporation: 17/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 6 months ago)
Registered Address: 159-160 High Street, Stockton On Tees, TS18 1PL

 

River Tees Engineering & Marine Services Ltd was registered on 17 March 2005. We don't currently know the number of employees at this organisation. There is one director listed as Park, Nigel Gordon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Nigel Gordon 30 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
AA - Annual Accounts 02 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 29 July 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 05 March 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 20 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 01 September 2011
RESOLUTIONS - N/A 14 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 March 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
225 - Change of Accounting Reference Date 02 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
225 - Change of Accounting Reference Date 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
CERTNM - Change of name certificate 06 June 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2012 Outstanding

N/A

Debenture 22 August 2011 Fully Satisfied

N/A

All assets debenture 23 June 2011 Fully Satisfied

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.