Company NameTyneside Automatics Limited
Company StatusDissolved
Company Number02328771
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 3 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous NameCentprofit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Leslie Havelock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 1 month (closed 26 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Malaga Close
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1YB
Director NameMrs Carole Heather Middleton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Havercroft The Drive
Durham Road
Gateshead
Tyne And Wear
NE9 5BL
Secretary NameMrs Carole Heather Middleton
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Havercroft The Drive
Durham Road
Gateshead
Tyne And Wear
NE9 5BL

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£43,543
Current Liabilities£76,138

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
12 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (14 pages)
12 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (14 pages)
14 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
(1 page)
14 August 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 14 August 2015 (2 pages)
14 August 2015Statement of affairs with form 4.19 (6 pages)
14 August 2015Statement of affairs with form 4.19 (6 pages)
14 August 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 14 August 2015 (2 pages)
14 August 2015Appointment of a voluntary liquidator (1 page)
14 August 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 July 2015 (2 pages)
1 July 2015Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Director's details changed for Mrs Carole Heather Middleton on 14 June 2014 (2 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Director's details changed for Mrs Carole Heather Middleton on 14 June 2014 (2 pages)
4 July 2014Secretary's details changed for Mrs Carole Heather Middleton on 14 June 2014 (1 page)
4 July 2014Secretary's details changed for Mrs Carole Heather Middleton on 14 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2009Director and secretary's change of particulars / carol middleton / 15/06/2009 (1 page)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Director and secretary's change of particulars / carol middleton / 15/06/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 July 2008Return made up to 15/06/08; no change of members (7 pages)
3 July 2008Return made up to 15/06/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 15/06/06; full list of members (7 pages)
30 June 2006Return made up to 15/06/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 15/06/05; full list of members (7 pages)
29 June 2005Return made up to 15/06/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 August 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: 14F clayton street west newcastle-upon-tyne NE1 5BW (1 page)
21 July 2004Registered office changed on 21/07/04 from: 14F clayton street west newcastle-upon-tyne NE1 5BW (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Return made up to 15/06/03; full list of members (7 pages)
8 July 2003Return made up to 15/06/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 August 2002Return made up to 15/06/02; full list of members (7 pages)
15 August 2002Return made up to 15/06/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Return made up to 15/06/99; full list of members (6 pages)
3 August 1999Return made up to 15/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 15/06/98; no change of members (4 pages)
21 July 1998Return made up to 15/06/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
17 May 1989Company name changed centprofit LIMITED\certificate issued on 18/05/89 (2 pages)
17 May 1989Company name changed centprofit LIMITED\certificate issued on 18/05/89 (2 pages)
15 December 1988Incorporation (9 pages)
15 December 1988Incorporation (9 pages)