Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director Name | Jeffery Alexander Main |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 June 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Scotts House Newcastle Road East Boldon Tyne & Wear NE36 0BE |
Director Name | Mr John James Peel |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 December 2003) |
Role | Marine Engineer |
Correspondence Address | 168 Verne Road North Shields Tyne & Wear NE29 7DQ |
Secretary Name | Jeffery Alexander Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 June 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Scotts House Newcastle Road East Boldon Tyne & Wear NE36 0BE |
Secretary Name | Margaret Carrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2015) |
Role | Office Manager |
Correspondence Address | Eastside Tyne Dock South Shields Tyne And Wear NE33 5SP |
Website | www.tyneandwearmarine.com |
---|---|
Telephone | 0191 4275303 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Jeffery Alexander Main 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £458,352 |
Cash | £2,152 |
Current Liabilities | £157,014 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 1993 | Delivered on: 25 October 1993 Satisfied on: 5 September 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant and marine deed of covenant Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of covenant of even date and a marine deed of covenant. Particulars: 64/64 shares in the motor ship twm reclaim registered at the port of newcastle under the official no 398288 and her boats and appurtences also assignment of all freights hire salvage and other sums payable to the company in respect of the above ship. Fully Satisfied |
---|---|
4 August 1993 | Delivered on: 9 August 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (15 pages) |
1 March 2017 | Registered office address changed from Eastside Tyne Dock South Shields Tyne and Wear NE33 5SP to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from Eastside Tyne Dock South Shields Tyne and Wear NE33 5SP to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 March 2017 (2 pages) |
27 February 2017 | Statement of affairs with form 4.19 (13 pages) |
27 February 2017 | Statement of affairs with form 4.19 (13 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Resolutions
|
17 February 2017 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Statement of company's objects (2 pages) |
10 August 2016 | Statement of company's objects (2 pages) |
10 August 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 January 2016 | Termination of appointment of Margaret Carrigan as a secretary on 30 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Margaret Carrigan as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Margaret Carrigan on 18 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Margaret Carrigan on 18 July 2010 (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Jeffery Alexander Main on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Jeffery Alexander Main on 18 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
21 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 September 2002 | Return made up to 18/07/02; full list of members (7 pages) |
30 September 2002 | Return made up to 18/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 18/07/01; full list of members
|
20 July 2001 | Return made up to 18/07/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/07/99; full list of members
|
24 March 2000 | Return made up to 18/07/99; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: commercial road templetown south shields tyne and wear NE33 5SD (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: commercial road templetown south shields tyne and wear NE33 5SD (1 page) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1998 | Return made up to 18/07/98; no change of members
|
18 August 1998 | Return made up to 18/07/98; no change of members
|
6 August 1998 | Accounts made up to 31 March 1998 (11 pages) |
6 August 1998 | Accounts made up to 31 March 1998 (11 pages) |
15 September 1997 | Return made up to 18/07/97; full list of members
|
15 September 1997 | Return made up to 18/07/97; full list of members
|
29 June 1997 | Accounts made up to 31 March 1997 (11 pages) |
29 June 1997 | Accounts made up to 31 March 1997 (11 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: eastside tyne dock south shields NE33 5SP (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: eastside tyne dock south shields NE33 5SP (1 page) |
23 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
23 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
23 June 1996 | Accounts made up to 31 March 1996 (10 pages) |
23 June 1996 | Accounts made up to 31 March 1996 (10 pages) |
2 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 59 chipchase oxclose washington tyne and wear NE38 0NG (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 59 chipchase oxclose washington tyne and wear NE38 0NG (1 page) |
7 August 1994 | Return made up to 18/07/94; full list of members (6 pages) |
7 August 1994 | Return made up to 18/07/94; full list of members (6 pages) |
15 July 1993 | Return made up to 18/07/93; no change of members (4 pages) |
15 July 1993 | Return made up to 18/07/93; no change of members (4 pages) |
27 July 1992 | Return made up to 18/07/92; no change of members (4 pages) |
27 July 1992 | Return made up to 18/07/92; no change of members (4 pages) |
24 July 1991 | Return made up to 18/07/91; full list of members (7 pages) |
24 July 1991 | Return made up to 18/07/91; full list of members (7 pages) |
4 January 1991 | Ad 07/12/90--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 January 1991 | Ad 07/12/90--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 September 1989 | Return made up to 17/08/89; full list of members (4 pages) |
4 September 1989 | Return made up to 17/08/89; full list of members (4 pages) |
5 June 1989 | Return made up to 30/10/88; full list of members (4 pages) |
5 June 1989 | Return made up to 30/10/88; full list of members (4 pages) |
24 March 1987 | Secretary resigned (1 page) |
24 March 1987 | Secretary resigned (1 page) |