Company NameTynesafe System Services Limited
Company StatusDissolved
Company Number02831598
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 2 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 Kenneth Maughan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameMr Kenneth Maughan
NationalityBritish
StatusClosed
Appointed30 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Director NameJames Mullarkey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleSecurity Engineer
Correspondence Address34 Kendal Drive
Eastfield Dale
Cramlington
Northumberland
NE23 9XE

Location

Registered AddressC/O Mitchells
117 Jesmond Road
Newcastle-Upon-Tyne
NE2 1NW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,074
Cash£435
Current Liabilities£12,511

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
13 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 August 1999Return made up to 30/06/99; no change of members (4 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
29 August 1997Return made up to 30/06/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 July 1995Return made up to 30/06/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)