Company NameTynedale Roadstone Limited
Company StatusDissolved
Company Number02790015
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 1 month ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Davison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressPaige Villa Foxcover Lane
East Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameMark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Secretary NameMark Davison
NationalityBritish
StatusClosed
Appointed01 March 1996(3 years after company formation)
Appointment Duration1 year, 5 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed16 February 1993(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 1993)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Secretary NameMr John Kennelly Smith
NationalityBritish
StatusResigned
Appointed13 May 1993(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sea View Road
Grangetown
Sunderland
SR2 7UP
Secretary NameMr John Trevor Oughton
NationalityBritish
StatusResigned
Appointed19 January 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address1 Haggerston Drive
Hylton Manor Castletown
Sunderland
Tyne And Wear
SR5 3JX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressRiverside Court
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
25 February 1997Application for striking-off (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Return made up to 15/02/96; no change of members (4 pages)
2 May 1995Return made up to 15/02/95; no change of members (4 pages)