Company NameTyne Thames Technology Limited
Company StatusDissolved
Company Number02347006
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameSortchase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nathaniel Richard Mathwin Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 07 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenton Road
Gosforth Newcastle Upon Tyne
NE3 4NH
Director NameIan Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 07 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Arthur Street
High Handenhold
Chester Le Street
County Durham
DH2 1QE
Director NameAlexander Thomas Ogilvie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Geoffrey Avenue
Durham
DH1 4PF
Secretary NameIan Thompson
NationalityBritish
StatusClosed
Appointed26 August 2003(14 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arthur Street
High Handenhold
Chester Le Street
County Durham
DH2 1QE
Director NameRev Canon Peter Curwen Dodd
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 1997)
RoleIndustrial Chaplain
Correspondence Address26 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Barry Lawson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 26 August 2003)
RoleBank Manager
Correspondence Address62 Ringway
Stakeford
Choppington
Northumberland
NE62 5YW
Director NameMr Alwyne Simm
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration12 years (resigned 24 February 2003)
RoleManager
Correspondence Address47 Wolmer Road
Blyth
Northumberland
NE24 3HD
Director NameMr Colin Weatherspoon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address27 Robson Drive
Hexham
Tyne And Wear
NE46 2HZ
Secretary NameMr Nathaniel Richard Mathwin Clark
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenton Road
Gosforth Newcastle Upon Tyne
NE3 4NH
Director NameIan Wood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1996)
RoleManager
Correspondence Address4 Watson Street
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EW
Director NameMr Paul William Lillicrap
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Scalborough Close
Countesthorpe
Leicester
LE8 5XH
Director NameBrian Mercer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(9 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address16 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH

Contact

Telephone0191 4692323
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDesign Works, William Street
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

4.5k at 1Ian Wood
9.09%
Ordinary
25k at 1Project North East
50.51%
Ordinary
20k at 1Northern Youth Venture Fund
40.40%
Ordinary

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
6 November 2013Restoration by order of the court (3 pages)
6 November 2013Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
23 December 2008Application for striking-off (1 page)
1 February 2008Return made up to 15/12/07; full list of members (3 pages)
1 February 2008Return made up to 15/12/07; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
24 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
14 March 2007Return made up to 15/12/06; full list of members (8 pages)
14 March 2007Return made up to 15/12/06; full list of members (8 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
21 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 December 2004Return made up to 15/12/04; full list of members (3 pages)
16 December 2004Return made up to 15/12/04; full list of members (3 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 1ST floor hawthorn house forth banks, newcastle upon tyne NE1 3SG (1 page)
15 September 2003Registered office changed on 15/09/03 from: 1ST floor hawthorn house forth banks, newcastle upon tyne NE1 3SG (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: design works william street gateshead tyne & wear NE10 0JP (1 page)
10 September 2003Registered office changed on 10/09/03 from: design works william street gateshead tyne & wear NE10 0JP (1 page)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2002Return made up to 15/12/01; full list of members (7 pages)
7 February 2002Return made up to 15/12/01; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 February 2001Return made up to 15/12/00; full list of members (7 pages)
7 February 2001Return made up to 15/12/00; full list of members (7 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2000Registered office changed on 20/04/00 from: hawthorn house forth banks newcastle upon tyne NE1 3SJ (1 page)
20 April 2000Registered office changed on 20/04/00 from: hawthorn house forth banks newcastle upon tyne NE1 3SJ (1 page)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Return made up to 15/12/98; no change of members (4 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Return made up to 15/12/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1998Return made up to 20/12/97; full list of members (6 pages)
6 January 1998Return made up to 20/12/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
24 January 1996Return made up to 20/12/95; no change of members (6 pages)
24 January 1996Return made up to 20/12/95; no change of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)