Company NameTyne Tees Commercial Vehicles Limited
Company StatusDissolved
Company Number02848367
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Previous NameTyne Tees Leyland Daf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Huw Teasdale
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleMechanical Eng
Country of ResidenceEngland
Correspondence Address18 Moorlands
Prudhoe
Northumberland
NE42 5LS
Director NameIan William McNair
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence Address12 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL7 0EA
Secretary NameIan William McNair
NationalityBritish
StatusCurrent
Appointed15 December 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence Address12 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL7 0EA
Director NameArthur Wilson Proctor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(4 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address25 The Parks
Chester Le Street
County Durham
DH3 3QX
Director NameRichard Alan Kirby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressHarvieston House
53 Guisborough Road Nunthorpe
Middlesbrough
Cleveland
TS7 0JY
Director NameNorman Stanley Leighton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 weeks after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Correspondence Address3 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameRichard Alan Kirby
NationalityBritish
StatusResigned
Appointed16 September 1993(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1997)
RoleChartered Accountant
Correspondence AddressHarvieston House
53 Guisborough Road Nunthorpe
Middlesbrough
Cleveland
TS7 0JY
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1998)
RoleInvestment Executive
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NamePeter Ernest Dowthwaite
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2000)
RoleSales Manager
Correspondence Address34 The Oaklands
Middleton One Row
Darlington
County Durham
DL2 1BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£13,611,000
Gross Profit£2,603,000
Net Worth£148,000
Cash£232,000
Current Liabilities£156,000

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Liquidators statement of receipts and payments (5 pages)
3 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
13 September 2002Registered office changed on 13/09/02 from: bridge house middleton st george darlington county durham DL2 1HR (1 page)
2 September 2002Appointment of a voluntary liquidator (1 page)
2 September 2002Full accounts made up to 31 October 2001 (24 pages)
2 September 2002Declaration of solvency (3 pages)
2 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Return made up to 20/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2001Full accounts made up to 31 October 2000 (26 pages)
17 October 2000Director resigned (1 page)
30 August 2000Return made up to 20/08/00; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2000Director resigned (1 page)
6 March 2000Company name changed tyne tees leyland daf LIMITED\certificate issued on 06/03/00 (3 pages)
3 March 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
5 December 1999Full accounts made up to 31 August 1999 (19 pages)
31 August 1999Return made up to 20/08/99; full list of members (9 pages)
30 November 1998Full accounts made up to 31 August 1998 (19 pages)
10 September 1998Return made up to 26/08/98; full list of members (9 pages)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1998Memorandum and Articles of Association (16 pages)
5 May 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 August 1997 (20 pages)
24 February 1998Director resigned (1 page)
5 September 1997Return made up to 26/08/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 August 1996 (20 pages)
19 September 1996Return made up to 26/08/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 August 1995 (19 pages)
9 October 1995Return made up to 26/08/95; no change of members (4 pages)