Company NameTyneside Jarrow Machines Limited
Company StatusDissolved
Company Number03020626
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameTyneside Engineering Services Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2001)
RoleSpecial Projects Adviser
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusClosed
Appointed19 April 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 August 2001)
RoleSecretary
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameThomas Simpson Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(4 weeks after company formation)
Appointment Duration1 year (resigned 15 March 1996)
RoleOperations Manager
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressMoongate House
5th Avenue Business Park
Team Valley Trading Estate
Gateshead Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
30 April 1999Return made up to 10/02/99; full list of members (6 pages)
18 March 1999Company name changed tyneside engineering services li mited\certificate issued on 19/03/99 (3 pages)
25 November 1998£ nc 55000/300000 10/11/98 (1 page)
25 November 1998Ad 10/11/98--------- £ si 215000@1=215000 £ ic 55000/270000 (2 pages)
25 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 March 1998 (14 pages)
6 March 1998Return made up to 10/02/98; no change of members (5 pages)
19 December 1997Director's particulars changed (1 page)
11 August 1997Full accounts made up to 31 March 1997 (14 pages)
6 September 1996Full accounts made up to 31 March 1996 (14 pages)
23 May 1996Return made up to 10/02/96; full list of members (7 pages)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Ad 01/12/95--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages)
21 December 1995Accounting reference date extended from 29/02 to 31/03 (1 page)
21 December 1995Registered office changed on 21/12/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
21 December 1995£ nc 100/55000 01/12/95 (1 page)
21 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)