Company NameTyne Insulation Contracts Limited
DirectorsDavid McKenna and Paul Gregory Hunt
Company StatusDissolved
Company Number02927382
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David McKenna
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address88 Runnymede Road
Ponteland
Northumberland
NE20 9HH
Secretary NameKathleen McKenna
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 The Drey
Ponteland
Newcastle Upon Tyne
NE20 9NS
Director NameMr Paul Gregory Hunt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address7 Grove Avenue
Wadsley
Sheffield
South Yorkshire
S6 4AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 September 1998Dissolved (1 page)
3 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1998Liquidators statement of receipts and payments (9 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997New director appointed (2 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
12 January 1996Registered office changed on 12/01/96 from: unit 2B houdon green industrial estate wallsend tyne and wear NE28 6SX (1 page)
6 July 1995Return made up to 10/05/95; full list of members (6 pages)