Company NameOIS Teesside Limited
Company StatusDissolved
Company Number00568950
CategoryPrivate Limited Company
Incorporation Date13 July 1956(67 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(46 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
Uae
Foreign
Director NameNeil Steven Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(48 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
UAE
Secretary NameMs Abigail Silk
NationalityBritish
StatusClosed
Appointed01 July 2008(52 years after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleLegal Adviser
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameDavid Gordon Tilly
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Correspondence AddressTwo Cottages
Kirkby On Bain
Woodhall Spa
Lincoln
LN10 6YT
Director NameBrian Richard Slater
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleProduction Director
Correspondence Address18 Malvern Close
Sleaford
Lincolnshire
NG34 7RA
Director NameRobert Michael Round
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleAccountant
Correspondence AddressHill Cottage Shop Hill
Mareham Le Fen
Boston
Lincolnshire
PE22 7QP
Director NamePeter John Milne
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(41 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(41 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrinnes Lodge
Dufftown
Keith
Banffshire
AB55 4BS
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed10 October 1997(41 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(41 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NameMr Anthony McNulty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lowther Close
Billingham
Cleveland
TS22 5NX
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(42 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2003)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(46 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence Address37 Bernham Avenue
Stonehaven
AB39 2WD
Scotland
Secretary NameHarimau Management Limited (Corporation)
StatusResigned
Appointed05 November 1991(35 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1997)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Director NameUnigroup Plc (Corporation)
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 1997)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Director NameHarimau Management Limited (Corporation)
StatusResigned
Appointed21 December 1992(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1997)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(46 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (4 pages)
21 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2011Liquidators statement of receipts and payments to 7 March 2011 (4 pages)
21 March 2011Liquidators statement of receipts and payments to 7 March 2011 (4 pages)
28 September 2010Registered office address changed from Po Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages)
17 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 430,000
(4 pages)
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re liquidator and dec of solvency 19/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 430,000
(4 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re liquidator and dec of solvency 19/08/2010
(2 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Declaration of solvency (3 pages)
16 September 2010Declaration of solvency (3 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page)
20 May 2010Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page)
20 May 2010Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page)
7 July 2009Accounts made up to 31 December 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 July 2008Appointment Terminated Secretary dm company services LIMITED (1 page)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2008Accounts made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 May 2007Return made up to 10/04/07; full list of members (7 pages)
18 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Accounts made up to 31 December 2006 (1 page)
30 August 2006Accounts made up to 31 December 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 April 2006Return made up to 10/04/06; full list of members (7 pages)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 October 2005Accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
18 February 2005Full accounts made up to 31 December 2003 (12 pages)
18 February 2005Full accounts made up to 31 December 2003 (12 pages)
9 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 October 2004Auditor's resignation (1 page)
25 October 2004Auditor's resignation (1 page)
15 October 2004Auditor's resignation (2 pages)
15 October 2004Auditor's resignation (2 pages)
11 May 2004Full accounts made up to 30 June 2003 (12 pages)
11 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Return made up to 10/04/04; full list of members (7 pages)
4 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2003Auditor's resignation (2 pages)
4 December 2003Auditor's resignation (2 pages)
25 November 2003Auditor's resignation (3 pages)
25 November 2003Auditor's resignation (3 pages)
29 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (11 pages)
27 June 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Return made up to 10/04/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 1999Return made up to 10/04/99; change of members (8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
13 November 1998Full accounts made up to 31 December 1997 (7 pages)
13 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Registered office changed on 02/11/98 from: 3 colmore circus birmingham B4 6BH (1 page)
2 November 1998Registered office changed on 02/11/98 from: 3 colmore circus birmingham B4 6BH (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Memorandum and Articles of Association (10 pages)
15 May 1998Memorandum and Articles of Association (10 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
22 April 1998Company name changed ois teeside LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed ois teeside LIMITED\certificate issued on 23/04/98 (2 pages)
10 March 1998Company name changed the dambusters business park lim ited\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed the dambusters business park lim ited\certificate issued on 10/03/98 (2 pages)
13 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
13 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
3 December 1997Registered office changed on 03/12/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
18 November 19974.68 (5 pages)
18 November 19974.33 res of liq (1 page)
18 November 19974.33 res of liq (1 page)
18 November 19974.68 (5 pages)
12 November 1997Deferment of dissolution (voluntary) (2 pages)
12 November 1997Deferment of dissolution (voluntary) (2 pages)
17 April 1997Liquidators' statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators' statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators' statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Liquidators' statement of receipts and payments (5 pages)
16 October 1995Liquidators statement of receipts and payments (6 pages)
20 April 1995Liquidators' statement of receipts and payments (5 pages)
20 April 1995Liquidators statement of receipts and payments (6 pages)