Company NameTyneside Finance Co. Limited
Company StatusDissolved
Company Number01386226
CategoryPrivate Limited Company
Incorporation Date31 August 1978(45 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

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 Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(24 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed30 April 2003(24 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 27 February 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(33 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2018)
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Director NameMr Andrew Raymond Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 March 1991)
RoleEngineer
Correspondence Address9 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(26 years after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(33 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS

Contact

Websitebel.co.uk
Telephone0191 2654692
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1British Engines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,587
Net Worth£164,380
Cash£55,004
Current Liabilities£3,257

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

13 November 1981Delivered on: 17 November 1981
Persons entitled: Midland Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and seets present and future including book & other debts uncalled capital.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
1 December 2017Application to strike the company off the register (3 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 October 2016Accounts for a small company made up to 30 April 2016 (16 pages)
19 October 2016Accounts for a small company made up to 30 April 2016 (16 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
20 August 2015Full accounts made up to 2 May 2015 (12 pages)
20 August 2015Full accounts made up to 2 May 2015 (12 pages)
20 August 2015Full accounts made up to 2 May 2015 (12 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
22 September 2014Full accounts made up to 3 May 2014 (12 pages)
22 September 2014Full accounts made up to 3 May 2014 (12 pages)
22 September 2014Full accounts made up to 3 May 2014 (12 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
24 February 2009Registered office changed on 24/02/2009 from glasshouse street st peters newcastle upon tyne NE6 1BS (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse street st peters newcastle upon tyne NE6 1BS (1 page)
29 January 2009Director's change of particulars / alexander lamb / 30/04/2003 (1 page)
29 January 2009Director's change of particulars / alexander lamb / 30/04/2003 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 August 2006Full accounts made up to 29 April 2006 (15 pages)
22 August 2006Full accounts made up to 29 April 2006 (15 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
27 October 2005Full accounts made up to 30 April 2005 (14 pages)
27 October 2005Full accounts made up to 30 April 2005 (14 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
8 February 2005Full accounts made up to 1 May 2004 (13 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 27 April 2002 (13 pages)
26 September 2002Full accounts made up to 27 April 2002 (13 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
31 October 2001Full accounts made up to 28 April 2001 (12 pages)
31 October 2001Full accounts made up to 28 April 2001 (12 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 April 2000 (17 pages)
1 March 2001Full accounts made up to 29 April 2000 (17 pages)
23 March 2000Return made up to 22/02/00; full list of members (6 pages)
23 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Full accounts made up to 24 April 1999 (9 pages)
3 March 2000Full accounts made up to 24 April 1999 (9 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 25 April 1998 (9 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 25 April 1998 (9 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
3 March 1998Full accounts made up to 26 April 1997 (9 pages)
3 March 1998Full accounts made up to 26 April 1997 (9 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
2 May 1996Full accounts made up to 29 April 1995 (9 pages)
2 May 1996Full accounts made up to 29 April 1995 (9 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
31 August 1978Incorporation (17 pages)
31 August 1978Incorporation (17 pages)