Company NameNorth Tyne Engineering Limited
Company StatusDissolved
Company Number02115521
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameLeslie Dodds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address79 Burnside
North Seaton
Ashington
Northumberland
NE63 9UE
Director NameDavid Lyn Guy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address13 Kirkheaton Place
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2QY
Director NameIan Pattison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address2 Furnace Road
Bebside
Blyth
Northumberland
Ne24
Director NameRobert Chatterley Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address9 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Secretary NameDavid Lyn Guy
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Kirkheaton Place
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2QY

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 January 2001Dissolved (1 page)
17 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Receiver ceasing to act (1 page)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: geoffrey martin and company shakespeare house shakespeare st newcastle upon tyne NE1 6AQ (1 page)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Statement of affairs (13 pages)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1998Registered office changed on 10/07/98 from: higham house higham place newcastle upon tyne NE1 8EE (1 page)
7 November 1997Receiver's abstract of receipts and payments (2 pages)
13 November 1996Receiver's abstract of receipts and payments (2 pages)
13 November 1995Receiver's abstract of receipts and payments (4 pages)