Company NameTyne Bridges Lighting Limited
Company StatusDissolved
Company Number02641707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 04 September 2001)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameNeil Mahendra Rami
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2001)
RoleChief Executive
Correspondence AddressFlat 37 Sallyport House
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2AE
Secretary NameNeil Mahendra Rami
NationalityBritish
StatusClosed
Appointed17 April 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2001)
RoleChief Executive
Correspondence AddressFlat 37 Sallyport House
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2AE
Director NameMr Anthony Brian Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration24 years, 4 months (resigned 05 January 1996)
RoleManaging Director
Correspondence Address70 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameMr Tom Macpherson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration24 years, 6 months (resigned 01 March 1996)
RoleOperations Director
Correspondence Address1 The Avenue
Whitley Bay
Tyne & Wear
NE26 3PH
Secretary NameMr Ian Joseph Sharp
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration20 years, 2 months (resigned 03 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oram Close
Morpeth
Northumberland
NE61 1XF
Secretary NameMr Brian Coleman
NationalityBritish
StatusResigned
Appointed04 November 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address9 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Secretary NameJohn Spencer Collier
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RoleChief Exec
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameMichael Llewellyn Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 March 1998)
RoleProject Director
Correspondence Address31 Broadlands
Cleadon
Sunderland
Tyne And Wear
SR6 7RD
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne
Gubeon Wood, Tranwell
Morpeth
Northumberland
NE61 6BH
Secretary NameJeremy Haywood Scutts
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW

Location

Registered Address5th Floor Kelburn House
7-19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,190
Cash£4,501
Current Liabilities£1,002

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
12 September 2000Annual return made up to 29/08/00 (3 pages)
30 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Full accounts made up to 31 August 1999 (9 pages)
21 September 1999Annual return made up to 29/08/99 (4 pages)
11 June 1999New director appointed (2 pages)
28 September 1998Annual return made up to 29/08/98 (4 pages)
8 April 1998Full accounts made up to 31 August 1997 (8 pages)
24 September 1997Annual return made up to 29/08/97 (4 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: c/o the newcastle initiative tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
3 June 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 August 1996 (8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Annual return made up to 29/08/96 (4 pages)
3 September 1996Registered office changed on 03/09/96 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
28 June 1996Full accounts made up to 31 August 1995 (8 pages)
9 April 1996Director resigned (1 page)
26 September 1995Annual return made up to 29/08/95 (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (9 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)