Company NameTynecastle Marine Limited
Company StatusDissolved
Company Number02678144
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGordon Thomas Wilson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleSales Manager
Correspondence Address46 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Secretary NameValerie Anne Wilson
NationalityBritish
StatusClosed
Appointed03 January 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address46 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameMr John Keith Halliday
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration10 years, 11 months (resigned 03 January 2003)
RoleService/Sales Engineer
Correspondence Address12 Sea View Gardens
Roker
Sunderland
Tyne & Wear
SR6 9PN
Director NameMr George Riding
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleSales Engineer
Correspondence Address30 Kendal Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3AQ
Secretary NameMr George Riding
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 Kendal Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3AQ
Secretary NameMr John Keith Halliday
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address12 Sea View Gardens
Roker
Sunderland
Tyne & Wear
SR6 9PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration3 days (resigned 16 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£18,673
Cash£32,718
Current Liabilities£18,493

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
26 January 2007Return made up to 16/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 16/01/06; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: unit 1 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Return made up to 16/01/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 February 2003Return made up to 16/01/03; full list of members (8 pages)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 16/01/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Return made up to 16/01/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 16/01/00; full list of members (7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 16/01/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Registered office changed on 08/06/95 from: 37 donnington court freeman road newcastle upon tyne NE2 1TQ (1 page)
18 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)