Company NameTyne Bridge (Newcastle) Limited
Company StatusDissolved
Company Number03041824
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameCillmasters Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameJohn Bernard Rutter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleBrick Factor
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director NameLaraine Barbara Rutter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleAdministrator
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Secretary NameLaraine Barbara Rutter
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleAdministrator
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2000)
RoleBrick Factor
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2000)
RoleRoof Tile Factor
Correspondence Address2 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
1 February 2000Full accounts made up to 30 June 1999 (9 pages)
27 January 2000Application for striking-off (1 page)
20 June 1999Registered office changed on 20/06/99 from: carlington court patterson street blaydon. Tyne & wear NE21 5SB. (1 page)
27 May 1999Return made up to 04/04/99; full list of members (8 pages)
21 April 1999Company name changed cillmasters LIMITED\certificate issued on 22/04/99 (4 pages)
10 December 1998Full accounts made up to 30 June 1998 (8 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
30 April 1998Return made up to 04/04/98; no change of members (6 pages)
3 February 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 April 1997Return made up to 04/04/97; no change of members (6 pages)
30 May 1996Location of register of members (1 page)
30 May 1996Return made up to 04/04/96; full list of members (7 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Particulars of mortgage/charge (3 pages)
21 April 1996Full accounts made up to 31 December 1995 (6 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Ad 27/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 1995New director appointed (4 pages)
4 April 1995Incorporation (20 pages)