Company NameTyneside Play Resources Ltd
Company StatusDissolved
Company Number02915848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Andrew William Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 February 2008)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address192 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1RN
Secretary NameLynn Kathleen McCarthy
NationalityBritish
StatusClosed
Appointed10 January 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address121 Two Ball Lonnen
Newcastle
NE4 9RS
Director NameHilary Mary St John Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleTheatre Technician
Correspondence Address15 Crossway
Jesmond
Newcastle Upon Tyne
NE2 3QH
Secretary NameMr David Leslie Malone
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heatherleazes
Warkworth
Northumberland
NE65 0TZ
Director NameMaggie Bassinder
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2001)
RoleRetired
Correspondence Address58 Bolingbroke Street
Heaton
Newcastle
Tyne & Wear
NE6 5PH
Director NameMark John Michael Hearn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2000)
RoleStudent
Correspondence Address57 Derwent Gardens
Wallsend
Newcastle
Tyne & Wear
NE28 0EX
Director NameElizabeth Paton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2001)
RoleCompany Director
Correspondence Address81 Craigmillar Avenue
Newcastle Upon Tyne
Tyne & Wear
NE5 3SP
Director NameJosephine Fraser
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address14 Kirk Wood Drive
Newcastle
Tyne & Wear
NE3 3AQ
Director NameSuzanne Jane Nugawela
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address34 Glebe Crescent
Forest Hall
Newcastle Upon Tyne
North Tyneside
NE12 7JR
Director NameDr Andrew William Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 January 2004)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address192 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1RN
Secretary NameSuzanne Jane Nugawela
NationalityBritish
StatusResigned
Appointed04 December 2003(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2004)
RoleCompany Director
Correspondence Address34 Glebe Crescent
Forest Hall
Newcastle Upon Tyne
North Tyneside
NE12 7JR
Secretary NameLynn Kathleen McCarthy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2004)
RoleCompany Director
Correspondence Address58 Henshaw Place
Newcastle Upon Tyne
Tyne & Wear
NE5 2HL
Secretary NameLynn Kathleen McCarthy
NationalityBritish
StatusResigned
Appointed05 April 2004(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2004)
RoleCompany Director
Correspondence Address58 Henshaw Place
Newcastle Upon Tyne
Tyne & Wear
NE5 2HL
Director NameMark Hearn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2004)
RoleCompany Director
Correspondence Address467 Welbeck Road
Walker
Newcastle
NE6 2PB
Secretary NameMr Ian Dodds
NationalityBritish
StatusResigned
Appointed13 November 2004(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redesdale Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3PP

Location

Registered AddressFirst Floor Sunco House
5 Carliol Square
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
26 March 2007Annual return made up to 15/03/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 October 2006Accounts made up to 31 March 2006 (1 page)
22 March 2006Annual return made up to 15/03/06 (3 pages)
16 January 2006New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 November 2005Accounts made up to 31 March 2005 (1 page)
20 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/04/05
(4 pages)
8 December 2004Accounts made up to 31 March 2004 (1 page)
2 December 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (2 pages)
23 November 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 25/03/04 (4 pages)
20 April 2004Director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
10 January 2004New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
11 November 2003Accounts made up to 31 March 2003 (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
4 April 2003Annual return made up to 25/03/03 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Annual return made up to 25/03/02 (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001New director appointed (2 pages)
3 May 2001Annual return made up to 06/04/01
  • 363(288) ‐ Director resigned
(3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
8 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Annual return made up to 06/04/99
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
9 February 1999Registered office changed on 09/02/99 from: 109 pilgrim street newcastle upon tyne northumberland NE1 6QF (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
25 July 1998Director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
14 April 1998Annual return made up to 06/04/98 (4 pages)
23 December 1997Accounts made up to 31 March 1997 (1 page)
28 May 1997Annual return made up to 06/04/97 (4 pages)
13 January 1997Accounts made up to 31 March 1996 (1 page)
7 May 1996Annual return made up to 06/04/96 (4 pages)
25 February 1996Accounts made up to 31 March 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Annual return made up to 06/04/95 (4 pages)