Company NameTNI Environmental Services
Company StatusDissolved
Company Number02858283
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Macfarlane
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 29 April 2003)
RoleMetallurgist
Correspondence Address9 Regency Way
Ponteland
Newcastle Upon Tyne
NE20 9AU
Director NameMr Stephen Francis Calvert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Secretary NameMr Stephen Francis Calvert
NationalityBritish
StatusClosed
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 29 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NameJohn Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NamePeter Charles Lowry
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Eastern Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NamePeter Charles Lowry
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Eastern Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameBrian Leslie Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1999)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director NameDavid John Hammond
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1999)
RoleEnvironmental Affairs Manager
Correspondence Address61 Wansdyke
Lancaster Park
Morpeth
Northumberland
NE61 3RA
Director NameMr Alan Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Wansdyke
Morpeth
Northumberland
NE61 3RA
Secretary NameMr Christopher Paul Brown
NationalityEnglish
StatusResigned
Appointed07 February 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 1996)
RoleQuality Training Manager
Country of ResidenceEngland
Correspondence Address7 Burnside Road
Whitley Bay
Tyne & Wear
NE25 8PW
Director NameAnthony David Burton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1994(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 1998)
RoleEnvironmental Manager
Correspondence Address10 Langley Grove
Bishop Auckland
County Durham
DL14 6UJ
Director NamePeter Charles Lowry
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2002)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Eastern Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameSusan Margaret Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameDr Geoffrey Mark Helliwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1999)
RoleOccupational Physician
Correspondence AddressWestbrooke House
Allendale Road
Hexham
Northumberland
NE46 2DE
Director NameKevyn Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1997)
RoleSenior Manager
Correspondence Address5 Angate Square
Woolsington
County Durham
DH1B 3EP
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusResigned
Appointed18 June 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Secretary NameJeremy Haywood Scutts
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 1998)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Director NameJeremy Haywood Scutts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 1998)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Director NameJean Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 14 May 1998)
RoleBusiness Development Manager
Correspondence AddressMeadowfield Old Brewery Square
Ovington
Prudhoe
Northumberland
NE42 6EB
Director NameStephen Patrick Reid
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1999)
RoleRegional Health And Safety Man
Correspondence Address3 St Austell Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6UZ
Director NameMr Barrie George Brass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1999)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Langholm Road
East Boldon
Tyne & Wear
NE36 0EF
Secretary NameDavid Barry Lloyd
NationalityBritish
StatusResigned
Appointed22 June 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressThe Lodge Quarryburn Lane
Hunwick
Crook
County Durham
DL15 0RE
Secretary NameMr Stephen Francis Calvert
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP

Location

Registered Address2nd Floor West Kelburn House
7-19 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
28 October 2002Director resigned (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2001Annual return made up to 30/09/01 (4 pages)
5 October 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: the regional technology centre 1 hylton park wessington way sunderland tyne & wear SR5 3HD (1 page)
8 November 1999Director resigned (1 page)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Annual return made up to 30/09/99 (5 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
7 May 1999Full accounts made up to 31 October 1998 (9 pages)
26 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
2 February 1999New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
13 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Director resigned (1 page)
12 August 1998Secretary's particulars changed (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 5TH floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
3 July 1998Secretary resigned;director resigned (1 page)
15 June 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 October 1997 (9 pages)
10 November 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
28 May 1997Full accounts made up to 31 October 1996 (9 pages)
30 September 1996Annual return made up to 30/09/96 (6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (2 pages)
30 June 1996Full accounts made up to 31 October 1995 (9 pages)
31 October 1995Annual return made up to 30/09/95 (6 pages)
31 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 April 1995Full accounts made up to 31 October 1994 (9 pages)