Company NameTanyaco 182 Limited
Company StatusDissolved
Company Number02506153
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(2 years after company formation)
Appointment Duration17 years, 6 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntree Cottage 491 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Secretary NameMrs Sheila Winnifred Quadrini
NationalityBritish
StatusClosed
Appointed06 May 2009(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Secretary NameHoward Neville Myers
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration3 days (resigned 01 June 1992)
RoleCompany Director
Correspondence Address10 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameDavid Dixon Farrer
NationalityBritish
StatusResigned
Appointed08 September 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address12 Selwyn Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DH
Secretary NameGeoffrey Frederick Armstrong
NationalityBritish
StatusResigned
Appointed31 May 2000(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 North Croft
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JY
Secretary NameMrs Mary Isabella Keen
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address31 Laburnum Ave
Walkerville
Newcastle Upon Tyne
NE6 4PP

Location

Registered AddressUnit 23, Quay Level St. Peters Wharf
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100 at 1Cinderellas Rockerfellas LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
6 May 2009Appointment terminated secretary mary keen (1 page)
6 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
15 October 2008Registered office changed on 15/10/2008 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / mary keen / 04/10/2008 (1 page)
25 September 2008Accounts for a dormant company made up to 24 March 2008 (5 pages)
1 November 2007Accounts for a dormant company made up to 24 March 2007 (5 pages)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 24 March 2006 (5 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
6 July 2005Accounts for a dormant company made up to 24 March 2005 (5 pages)
16 June 2005Return made up to 29/05/05; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 24 March 2004 (5 pages)
21 June 2004Return made up to 29/05/04; full list of members (6 pages)
9 July 2003Return made up to 29/05/03; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 24 March 2003 (5 pages)
2 August 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
10 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 September 2001Accounts for a small company made up to 24 March 2001 (5 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
9 January 2001New secretary appointed (3 pages)
9 January 2001Secretary resigned (1 page)
14 August 2000Return made up to 29/05/00; full list of members (5 pages)
7 August 2000Registered office changed on 07/08/00 from: c/o tuxedo royale hillgate quay gateshead NE8 2QS (1 page)
28 July 2000Accounts for a small company made up to 24 March 2000 (5 pages)
27 July 2000New secretary appointed (3 pages)
27 July 2000Secretary resigned (1 page)
7 July 1999Accounts for a small company made up to 24 March 1999 (5 pages)
24 June 1999Return made up to 29/05/99; full list of members (6 pages)
12 February 1999Full accounts made up to 24 March 1998 (9 pages)
10 June 1998Return made up to 29/05/98; no change of members (4 pages)
9 March 1998Full accounts made up to 24 March 1997 (9 pages)
9 January 1998Full accounts made up to 24 March 1996 (9 pages)
11 November 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
5 November 1997Full accounts made up to 24 March 1995 (9 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: regents park house 45 byron street,leeds west yorkshire LS2 7QJ (1 page)
12 June 1996Return made up to 29/05/96; no change of members (5 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
12 July 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1995Full accounts made up to 24 March 1994 (12 pages)
12 September 1994Return made up to 29/05/94; full list of members (6 pages)