Company NameTyneside Omnibus Company Limited(The)
Company StatusDissolved
Company Number00030661
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleEngineering Director
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameMr Kevin Carr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGranville House
South Lodge Wood
Hepscott
Northumberland
NE61 6LH
Director NameJulie Elizabeth Diamond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1998)
RoleFinance Director
Correspondence Address39 Nesthead Close
Great Lumley
Chester Le Street
County Durham
DH3 4SP
Director NameDavid Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address1 Brumwell Court
Stocksfield
Northumberland
NE43 7ND
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£239,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Application for striking-off (1 page)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (7 pages)
28 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Return made up to 19/10/99; full list of members (9 pages)
12 November 1999Full accounts made up to 3 July 1999 (10 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Full accounts made up to 27 June 1998 (14 pages)
18 November 1998Return made up to 19/10/98; full list of members (9 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
10 November 1997Return made up to 19/10/97; full list of members (11 pages)
7 November 1997Full accounts made up to 28 June 1997 (14 pages)
12 October 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
14 March 1997Full accounts made up to 29 June 1996 (14 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (10 pages)
15 November 1996Director's particulars changed (1 page)
13 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 1 July 1995 (13 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
16 November 1995Return made up to 19/10/95; full list of members (20 pages)
30 August 1995Director's particulars changed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead NE8 2UA (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 2 July 1994 (13 pages)