Company NameTyne Valley Bulk Limited
DirectorsJohn Burgess and Geoffrey Wilson
Company StatusDissolved
Company Number02818614
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Burgess
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMaunby Demesne
Maunby
Thirsk
North Yorkshire
YO7 4HQ
Secretary NameMr John Burgess
NationalityBritish
StatusCurrent
Appointed17 May 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMaunby Demesne
Maunby
Thirsk
North Yorkshire
YO7 4HQ
Director NameGeoffrey Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleHaulage Contractor
Correspondence AddressSummerfield Farmhouse
Summerfield Farm
Consett
County Durham
DH8 9BH
Director NameMrs Jane Burgess
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressMaunby Demesne
Maunby
Thirsk
North Yorkshire
YO7 4HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,945
Cash£38
Current Liabilities£177,015

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (7 pages)
17 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2000Appointment of a voluntary liquidator (1 page)
17 July 2000Statement of affairs (14 pages)
19 June 2000Registered office changed on 19/06/00 from: the garage summerfield consett co. Durham DH8 9BH (1 page)
5 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 17/05/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 June 1996Return made up to 17/05/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 May 1995Return made up to 17/05/95; no change of members (4 pages)