Company NameTyne & Wear Inns Limited
DirectorsColin Holt McLeitchley and Philip Mark Bowe
Company StatusDissolved
Company Number02482332
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Holt McLeitchley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(3 years after company formation)
Appointment Duration31 years, 1 month
RoleSolvency Practitioner
Correspondence Address5 Worcester Way
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JB
Director NamePhilip Mark Bowe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(6 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleIncorporated Valuer
Correspondence AddressPenbal House 26 Percy Street
North Shields
Tyne & Wear
NE30 4HA
Secretary NamePhilip Mark Bowe
NationalityBritish
StatusCurrent
Appointed20 January 1997(6 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleIncorporated Valuer
Correspondence AddressPenbal House 26 Percy Street
North Shields
Tyne & Wear
NE30 4HA
Director NameMrs Rovina Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1993)
RoleHousewife
Correspondence Address4 The Glen
Sunderland
Tyne & Wear
SR2 7TX
Director NameMr Sydney Duffy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence Address4 The Glen
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TX
Secretary NameMr Sydney Duffy
NationalityEnglish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address4 The Glen
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TX
Director NameMr John Anderson Brewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Secretary NameMr John Anderson Brewis
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameThomas William Nicholson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1997)
RoleAccountant
Correspondence Address14 Beda Hill
Loup Farm Estate
Blaydon
Tyne & Wear
NE21 4BD
Secretary NameThomas William Nicholson
NationalityBritish
StatusResigned
Appointed07 June 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1997)
RoleAccountant
Correspondence Address14 Beda Hill
Loup Farm Estate
Blaydon
Tyne & Wear
NE21 4BD

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
18 February 1997Order of court to wind up (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 162 park view whitley bay tyne & wear NE26 3QW (1 page)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
7 June 1995Return made up to 16/03/95; full list of members (8 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 3 nile street north shields tyne and wear NE29 0BE (1 page)
7 June 1995Director resigned (2 pages)