Company NameTennick Transport Ltd
DirectorHarry Douglas Tennick
Company StatusDissolved
Company Number02410340
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Harry Douglas Tennick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address6 Farndale Gardens
Shildon
County Durham
DL4 2LZ
Secretary NameJean Banks
NationalityBritish
StatusCurrent
Appointed06 September 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address8 Thirlmere
Green Ways
Spennymoor
County Durham
DL16 6UE
Director NameSheila Lewis
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RoleFinancial Director
Correspondence Address26 Westfields
Spennymoor
County Durham
DL16 6UF
Director NameMr Nigel Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleTransport Manager
Correspondence Address40 Bamburgh Road
Durham
County Durham
DH1 5NW
Secretary NameMrs Jean Tennick
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1996)
RoleCompany Director
Correspondence Address13 South View
Trimdon Grange
Trimdon Station
County Durham
TS29 6HQ

Location

Registered AddressEmst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 2000Dissolved (1 page)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (9 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Receiver ceasing to act (1 page)
12 March 1999Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
9 May 1997Statment of affairs (11 pages)
9 May 1997Administrative Receiver's report (4 pages)
12 February 1997Appointment of receiver/manager (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
11 March 1996Ad 01/12/95--------- £ si 68570@1=68570 £ ic 160002/228572 (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)