Company NameTyneside Conservatory Manufacturers Limited
DirectorsThomas Harris and James Johnstone
Company StatusDissolved
Company Number03075254
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameAlloypanel Limited

Directors

Director NameThomas Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManager
Correspondence Address45 Hillhead Drive
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5AS
Director NameMr James Johnstone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Doncrest Road
Donwell Village
Washington
Tyne & Wear
NE37 1ED
Secretary NameThomas Harris
NationalityBritish
StatusCurrent
Appointed24 July 1995(3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManager
Correspondence Address45 Hillhead Drive
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Registered office changed on 14/02/96 from: unit 14A stonehills shields road felling gateshead NE10 0HN (1 page)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Appointment of a voluntary liquidator (1 page)
4 September 1995Memorandum and Articles of Association (12 pages)
24 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 August 1995Secretary resigned;new director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)