Company NameTeesfield Group Limited
Company StatusDissolved
Company Number04923511
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date14 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivan Anthony Goldberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 14 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2012)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2012)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMrs Sandra McCabe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameLeslie Murray Fraser Zajac
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 February 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Scarborough (Non Traders) Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 May 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Return of final meeting in a members' voluntary winding up (7 pages)
14 February 2012Return of final meeting in a members' voluntary winding up (7 pages)
3 December 2010Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages)
2 December 2010Appointment of a voluntary liquidator (1 page)
2 December 2010Declaration of solvency (3 pages)
2 December 2010Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie" (1 page)
2 December 2010Declaration of solvency (3 pages)
2 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2010Resolution insolvency:extraordinary resolution :- "in specie" (1 page)
2 December 2010Appointment of a voluntary liquidator (1 page)
2 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-25
(1 page)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(5 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
7 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
4 November 2009Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages)
4 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages)
4 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
16 October 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
16 October 2008Accounts made up to 29 February 2008 (4 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
28 September 2007Accounts made up to 28 February 2007 (4 pages)
28 September 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 December 2006Accounts made up to 28 February 2006 (4 pages)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
12 October 2005Return made up to 07/10/05; full list of members (2 pages)
12 October 2005Return made up to 07/10/05; full list of members (2 pages)
19 July 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
19 July 2005Accounts made up to 28 February 2005 (4 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
24 October 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
24 October 2003New director appointed (9 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (9 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (3 pages)
24 October 2003Director resigned (1 page)
24 October 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
24 October 2003Director resigned (1 page)
7 October 2003Incorporation (15 pages)