Company NameTyne Tees Profiling (Gateshead) Limited
DirectorsStephen Darbyshire and James Hunter
Company StatusDissolved
Company Number02841675
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Previous NameProfiletake Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Darbyshire
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1993
Appointment Duration31 years, 2 months
RoleProfile Cutter
Correspondence Address44 Valley Road
Dunston
Gateshead
Tyne & Wear
Director NameJames Hunter
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(6 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleProfile Cutter
Correspondence Address65 Ewe Trees
Gateshead
Tyne & Wear
Secretary NameJames Hunter
NationalityBritish
StatusCurrent
Appointed01 September 1999(6 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleProfile Cutter
Correspondence Address65 Ewe Trees
Gateshead
Tyne & Wear
Director NameJames Rogers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 1994)
RoleRetailer
Correspondence Address4 The Uplands
Kenton
Newcastle Upon Tyne
NE3 4LH
Director NameTerence Stephenson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 January 1994)
RoleInsurance Agent
Correspondence Address11 Emmerson Court Lesbury Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0NL
Secretary NameJames Rogers
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 1994)
RoleRetailer
Correspondence Address4 The Uplands
Kenton
Newcastle Upon Tyne
NE3 4LH
Secretary NameLinda Darbyshire
NationalityBritish
StatusResigned
Appointed10 January 1994(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address47 Braeside
Dunston
Gateshead
Tyne & Wear
NE11 9RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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
Turnover£348,678
Gross Profit£131,980
Net Worth£86,260
Cash£14,064
Current Liabilities£121,943

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
28 January 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)
1 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Statement of affairs (11 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2001Registered office changed on 18/07/01 from: unit 3 hawks road industrial estate, hawks road gateshead tyne & wear NE8 3BT (1 page)
23 November 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Return made up to 31/08/98; no change of members (6 pages)
22 March 2000Full accounts made up to 31 August 1999 (11 pages)
18 December 1999Particulars of mortgage/charge (5 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
11 February 1999Full accounts made up to 31 August 1997 (10 pages)
23 September 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Ad 06/04/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
20 July 1998£ nc 100/3000 03/04/98 (1 page)
20 July 1998Return made up to 01/08/95; full list of members (8 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Return made up to 01/08/96; no change of members (6 pages)
20 July 1998Return made up to 01/08/97; full list of members (8 pages)
21 June 1998Registered office changed on 21/06/98 from: stamullen whickham highway dunston tyne & wear (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
21 January 1998Accounts for a small company made up to 31 August 1996 (7 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
3 January 1997Accounts for a small company made up to 31 August 1995 (4 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
12 June 1996Company name changed profiletake LIMITED\certificate issued on 13/06/96 (2 pages)
29 September 1995Accounts for a small company made up to 31 August 1994 (4 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
26 April 1995Return made up to 01/08/94; full list of members (8 pages)
13 April 1995Registered office changed on 13/04/95 from: unit 2 parker crescent metro centre east industrial par dunston tyne & wear NE11 7EP (1 page)