About

Registered Number: 05798543
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees, TS23 1PZ

 

Based in Billingham, Tees Alliance Group Ltd was registered on 27 April 2006, it's status is listed as "Dissolved". Dawson, James Stuart, Kenich, Artue, Mchugh, Mike are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, James Stuart 01 May 2008 24 September 2010 1
KENICH, Artue 01 May 2008 01 August 2009 1
MCHUGH, Mike 01 May 2008 09 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM02 - Termination of appointment of secretary 04 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA01 - Change of accounting reference date 24 January 2011
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
RESOLUTIONS - N/A 29 October 2010
CC04 - Statement of companies objects 13 October 2010
AA - Annual Accounts 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2010
AUD - Auditor's letter of resignation 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 06 January 2010
AA01 - Change of accounting reference date 07 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
395 - Particulars of a mortgage or charge 01 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
363a - Annual Return 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
395 - Particulars of a mortgage or charge 06 January 2007
287 - Change in situation or address of Registered Office 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2008 Fully Satisfied

N/A

Legal charge 25 February 2008 Fully Satisfied

N/A

Debenture 28 January 2008 Fully Satisfied

N/A

Debenture 03 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.