Company NameTyne Flowtech Limited
Company StatusDissolved
Company Number03013141
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)
Previous NameBolton Mining Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWest Wing Burdon Hall
Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Secretary NameMrs Fiona Marjory Morton
NationalityBritish
StatusCurrent
Appointed24 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wheatsheaf Court
North Haven
Sunderland
SR6 0RF
Director NameRalph Messham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleConstruction Technical Directo
Correspondence Address39 Jesmond Park West
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr William Ian Waites
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 October 2002Dissolved (1 page)
23 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Ad 21/02/02--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages)
18 April 2002Nc inc already adjusted 21/02/02 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Registered office changed on 28/02/02 from: nile street south shields tyne and wear NE33 1RH (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Declaration of solvency (3 pages)
27 February 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Director resigned (1 page)
23 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
21 February 2000Return made up to 24/01/00; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
23 February 1999Return made up to 24/01/99; full list of members (7 pages)
11 March 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
24 February 1998Registered office changed on 24/02/98 from: c/o tyne tube services LIMITED templetown south shields tyne & wear NE33 5SH (1 page)
24 February 1998Return made up to 24/01/98; no change of members (5 pages)
25 April 1997Company name changed bolton mining LIMITED\certificate issued on 28/04/97 (2 pages)
21 February 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 31 January 1996 (2 pages)
18 February 1996Return made up to 24/01/96; full list of members (6 pages)
3 May 1995Memorandum and Articles of Association (12 pages)
27 April 1995Company name changed infantengine LIMITED\certificate issued on 28/04/95 (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)