Company NameTyneside Stables Project Limited
Company StatusDissolved
Company Number01970743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1985(38 years, 5 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Edward Kilburn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Edge Hill
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JL
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 12 June 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Secretary NameMr Robert Richardson
NationalityBritish
StatusClosed
Appointed31 March 2003(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9JS
Director NameMr John Streeton Ward Obe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 East Fields
Whitburn
Sunderland
SR6 7DA
Director NameRobert Noel David Stephenson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressNewton Low Hall
Felton
Morpeth
Northumberland
NE65 9LD
Director NameMr Gordon Proctor
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 October 1991)
RoleMining Engineer
Correspondence Address3 East Fields
Whitburn
Sunderland
Tyne & Wear
SR6 7DA
Director NameThomas Daniel Marshall
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2003)
RoleCouncillor
Correspondence Address7 Hallow Drive
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9AQ
Director NameColin Gallacher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 1997)
RoleProfessor
Correspondence AddressJoicey Shaft
Haydon Bridge
Hexham
Northumberland
NE47 6NF
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr Donald Cassells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 1996)
RoleCompany Director
Correspondence AddressTemeraire Northlands Road
Morpeth
Northumberland
NE61 1JJ
Secretary NameMrs Sheila Henderson
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address87 Melness Road
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7BJ
Director NameMr Thomas Allison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address48 The Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMaurice Thomas Langford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 April 1999)
RolePersonnel Dir
Correspondence Address24 Park Drive
Melton Park
Newcastle Upon Tyne
NE3 5QB
Director NameDr Roger Vaughan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2000)
RoleCed Management School
Country of ResidenceUnited Kingdom
Correspondence AddressCorreslaw
Netherwitton
Morpeth
Northumberland
NE61 4NW
Director NameDavid Hugh Rennie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1998)
RoleMarketing
Correspondence Address1 Windsor Avenue
Gosforth
Newcastle Upon Tyne
NE3 1PS
Director NameGeoffrey Thelwell Boden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2003)
RoleRetierd Bank Manager
Correspondence Address80 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Director NameGeorge Robertson Ross
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2003)
RoleRetired
Correspondence AddressThe Hawthorns 13a Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Secretary NameMr Stephen Clark
NationalityBritish
StatusResigned
Appointed14 September 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2003)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameClare Rogers
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2003)
RoleDirector Of Estates
Correspondence AddressThe Old Post Office
Great Whittington
Northumberland
NE19 2HP

Location

Registered AddressSt Thomas Street Workshops
St Thomas Street
Newcastle Upon Tyne
NE1 4LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 November 2005Annual return made up to 19/10/05 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 November 2004Annual return made up to 19/10/04 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 October 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Annual return made up to 19/10/01 (5 pages)
5 December 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000New secretary appointed (2 pages)
1 November 2000Annual return made up to 19/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Annual return made up to 19/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Annual return made up to 19/10/98 (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Annual return made up to 19/10/97 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Annual return made up to 19/10/95 (6 pages)