Company NameTyneside Systems Jarrow Limited
Company StatusDissolved
Company Number03125410
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)
Previous NameTyneside Standards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1995(1 month after company formation)
Appointment Duration5 years, 8 months (closed 28 August 2001)
RoleSenior Manager
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusClosed
Appointed13 December 1995(1 month after company formation)
Appointment Duration5 years, 8 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(4 months after company formation)
Appointment Duration5 years, 5 months (closed 28 August 2001)
RoleAccountant
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
Appointed13 November 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
Appointed13 December 1995(1 month after company formation)
Appointment Duration3 months (resigned 15 March 1996)
RoleSenior Manager Development
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 November 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 Gateshead
Tyne & Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years 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)
11 December 2000Return made up to 13/11/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
2 December 1999Return made up to 13/11/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
24 March 1999Return made up to 13/11/98; full list of members (6 pages)
22 October 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 March 1998 (15 pages)
19 December 1997Director's particulars changed (1 page)
13 November 1997Return made up to 13/11/97; full list of members (7 pages)
11 August 1997Full accounts made up to 31 March 1997 (14 pages)
2 February 1997Return made up to 13/11/96; full list of members (6 pages)
6 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (1 page)
18 December 1995New secretary appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Nc inc already adjusted 12/12/95 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 December 1995Ad 13/12/95--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1995Registered office changed on 18/12/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
18 December 1995Company name changed crossco (169) LIMITED\certificate issued on 19/12/95 (2 pages)
18 December 1995New director appointed (2 pages)
13 November 1995Incorporation (30 pages)