Company NameTynedale Skip Hire Limited
Company StatusDissolved
Company Number02999675
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameCrossco (128) Limited

Business Activity

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

Directors

Director NameMelanie Jane Pickersgill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 28 November 2000)
RoleManageress
Correspondence Address21 Cleveland Road
Sunderland
Tyne And Wear
SR4 7JS
Secretary NameGary Anthony Smith
NationalityBritish
StatusClosed
Appointed03 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleAccountant
Correspondence Address16 Lodgeside Meadow
Sunderland
SR3 2PN
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Alan Davison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address2 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameSheila Davison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressRosetree
Waterside Gardens
Washington
County Durham
NE28 8AS
Secretary NameSheila Davison
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressRosetree
Waterside Gardens
Washington
County Durham
NE28 8AS
Secretary NameJulia Scott
NationalityBritish
StatusResigned
Appointed31 August 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address24 Hogarth Drive
Columbiahill
Washington
NE38 7LB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressRiversdale Way Newburn Haugh
Industrial Estate Newburn
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Return made up to 08/12/98; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 31 December 1995 (11 pages)
27 February 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
4 February 1998£ nc 100/50100 04/03/97 (1 page)
4 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 February 1998Ad 05/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1998Ad 04/03/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Return made up to 08/12/96; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
19 February 1997Return made up to 08/12/95; full list of members (5 pages)