Company NameTeesdale Service Station Limited
Company StatusConverted / Closed
Company Number02686434
CategoryConverted / Closed
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date26 September 2011 (12 years, 6 months ago)
Previous NamePriestgate Services (No.103) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(19 years, 5 months after company formation)
Appointment Duration2 months (closed 26 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameJune Margaret Nesbitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(10 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 10 April 2006)
RoleGarage Proprietor
Correspondence Address7 Eden Lane
Gainford
Darlington
County Durham
DL12 3BG
Director NameDavid Francis Nesbitt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2006)
RoleGarage Proprietor
Correspondence AddressBrackon Hill Farm
Howler Lane Hamsterley
Bishop Auckland
Co Durham
DL13 3PB
Secretary NameJune Margaret Nesbitt
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2006)
RoleCompany Director
Correspondence Address7 Eden Lane
Gainford
Darlington
County Durham
DL12 3BG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Harwill Road
Leeds
Yorkshire
LS27 7QJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Co-operative Group Food Limited
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

26 September 2011Forms b & z to convert to i&ps (2 pages)
26 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
26 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
26 September 2011Forms b & z to convert to i&ps (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 November 2008Full accounts made up to 12 January 2008 (10 pages)
12 November 2008Full accounts made up to 12 January 2008 (10 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
11 June 2008Director appointed stephen humes (1 page)
11 June 2008Appointment terminated director patrick moynihan (1 page)
11 June 2008Appointment terminated director patrick moynihan (1 page)
11 June 2008Director appointed stephen humes (1 page)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
25 March 2008Appointment terminated secretary philip jones (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Director appointed mr philip guy mccracken (1 page)
25 March 2008Director appointed mr patrick moynihan (1 page)
25 March 2008Director appointed mr patrick moynihan (1 page)
25 March 2008Director appointed mr philip guy mccracken (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Appointment terminated secretary philip jones (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 25 January 2007 (15 pages)
26 November 2007Full accounts made up to 25 January 2007 (15 pages)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: prospect place barnard castle county durham (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Accounting reference date extended from 31/12/06 to 25/01/07 (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
2 May 2006Registered office changed on 02/05/06 from: prospect place barnard castle county durham (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Accounting reference date extended from 31/12/06 to 25/01/07 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 11/02/00; full list of members (6 pages)
21 February 2000Return made up to 11/02/00; full list of members (6 pages)
2 February 2000Auditor's resignation (1 page)
2 February 2000Auditor's resignation (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 1999Return made up to 11/02/99; full list of members (6 pages)
18 February 1999Return made up to 11/02/99; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
7 March 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)