Company NameTyson Steel Limited
DirectorsNola Tyson and Philip Vernon Tyson
Company StatusDissolved
Company Number02699318
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameNola Tyson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address15/17 Hood Street
St Johns Chapel
Bishop Auckland
Co Durham
DL13 1QL
Director NamePhilip Vernon Tyson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleManager
Correspondence Address15/17 Hood Street
St Johns Chapel
Bishop Auckland
Co Durham
DL13 1QL
Secretary NameNola Tyson
NationalityBritish
StatusCurrent
Appointed27 September 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address15/17 Hood Street
St Johns Chapel
Bishop Auckland
Co Durham
DL13 1QL
Director NameRonald Swan Wylie Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPeartree Lodge
Axwell Park Road
Blaydon
Tyne & Wear
NE21 5PB
Secretary NameStephen Wilfred Tyson
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Park View Garage
Staindrop Road
West Auckland
Co Durham
DL14 9PB
Director NameAndrew Webb
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1998)
RoleEstimator
Correspondence Address3 Park View
Consett
County Durham
DH8 6LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Statement of affairs (12 pages)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1998Appointment of a voluntary liquidator (1 page)
11 August 1998Registered office changed on 11/08/98 from: castleside industrial estate consett county durham DH8 8JA (1 page)
23 June 1998Return made up to 25/05/98; no change of members (4 pages)
1 May 1998Director resigned (1 page)
15 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 October 1997Registered office changed on 06/10/97 from: berry edge consett co durham DH8 5EU (1 page)
20 August 1997New director appointed (2 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 November 1996Director resigned (1 page)
22 November 1996Return made up to 25/05/96; full list of members (6 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)