About

Registered Number: 07059304
Date of Incorporation: 28/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 1 Mallowdale, Nunthorpe, Middlesbrough, Cleveland, TS7 0QA

 

Founded in 2009, T H P Teesside Ltd has its registered office in Middlesbrough, Cleveland, it's status is listed as "Dissolved". The companies directors are listed as Profitt, Thomas Henry, Profitt, Tracey, Hall, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROFITT, Thomas Henry 01 June 2011 - 1
PROFITT, Tracey 01 February 2012 - 1
HALL, Mark 28 October 2009 15 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 21 February 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
MISC - Miscellaneous document 16 December 2011
CERTNM - Change of name certificate 21 November 2011
CONNOT - N/A 21 November 2011
DISS40 - Notice of striking-off action discontinued 16 November 2011
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AD01 - Change of registered office address 14 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 22 February 2010
AP01 - Appointment of director 22 February 2010
AA01 - Change of accounting reference date 22 February 2010
TM01 - Termination of appointment of director 30 October 2009
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.