About

Registered Number: 05444791
Date of Incorporation: 05/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Established in 2005, Tyne Tees Environmental Services Ltd have registered office in Newcastle Upon Tyne, it has a status of "Dissolved". We do not know the number of employees at the company. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 06 July 2016
4.20 - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 19 November 2015
DISS16(SOAS) - N/A 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 July 2010
AP01 - Appointment of director 04 May 2010
AA - Annual Accounts 01 March 2010
AAMD - Amended Accounts 11 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363s - Annual Return 04 December 2008
363s - Annual Return 24 October 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 30 November 2005
287 - Change in situation or address of Registered Office 21 July 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Outstanding

N/A

Debenture 29 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.