Company NameTynedale Reclamation And Skip Hire Limited
Company StatusDissolved
Company Number03006803
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameTynedale Reclamation Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMelanie Jane Pickersgill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(2 years after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2002)
RoleManageress
Correspondence Address21 Cleveland Road
Sunderland
Tyne And Wear
SR4 7JS
Secretary NameGary Anthony Smith
NationalityBritish
StatusClosed
Appointed03 March 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2002)
RoleAccountant
Correspondence Address16 Lodgeside Meadow
Sunderland
SR3 2PN
Director NameMark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(6 years after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(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(1 month 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(1 month 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(1 month 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, 7 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
Appointed06 January 1995(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 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Strike-off action suspended (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2001New director appointed (2 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Accounts for a small company made up to 30 April 1999 (7 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
12 May 1999Company name changed tynedale reclamation LIMITED\certificate issued on 13/05/99 (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Return made up to 06/01/99; no change of members (4 pages)
10 March 1999Secretary resigned (1 page)
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 rd newcastle upon tyne NE99 1SB (1 page)
10 June 1998Amended full accounts made up to 30 April 1997 (11 pages)
28 May 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 April 1996 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
4 February 1998Ad 04/03/97--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
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 150001/150100 (2 pages)
4 February 1998£ nc 100/150100 04/03/97 (1 page)
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 06/01/97; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
19 February 1997Return made up to 06/01/96; full list of members (5 pages)
12 September 1995Accounting reference date notified as 30/04 (1 page)