Company NameTyne Draughting Limited
Company StatusDissolved
Company Number03151231
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mitchell Bravington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address15 Northside Place
Holywell
Whitley Bay
Tyne & Wear
NE25 0NQ
Director NameAlan Dudley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address9 Elsdon Drive
Forest Hall
Tyne & Wear
NE12 9RH
Secretary NameAlan Dudley
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elsdon Drive
Forest Hall
Tyne & Wear
NE12 9RH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameMichael James Mabon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 07 June 2013)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address11 Cresswell Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2SY

Contact

Websitetynedraughting.com
Telephone0191 2685197
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSilverbirch House Silverbirch
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

40 at £1Alan Dudley
50.00%
Ordinary
40 at £1Mitchell Bravington
50.00%
Ordinary

Financials

Year2014
Net Worth£75,904
Cash£63,060
Current Liabilities£63,000

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

2 May 1996Delivered on: 17 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The acount with lloyds bank PLC at its gosforth branch account no 7682231. see the mortgage charge document for full details.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
14 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(5 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 80
(5 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 80
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80
(5 pages)
23 December 2013Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
3 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 July 2013Termination of appointment of Michael Mabon as a director (1 page)
1 July 2013Termination of appointment of Michael Mabon as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Alan Dudley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael James Mabon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Dudley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael James Mabon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Dudley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael James Mabon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: st josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page)
31 December 2007Registered office changed on 31/12/07 from: st josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 February 2006Return made up to 26/01/06; full list of members (3 pages)
3 February 2006Return made up to 26/01/06; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 February 2005Return made up to 26/01/05; full list of members (7 pages)
4 February 2005Return made up to 26/01/05; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 December 2003Particulars of contract relating to shares (3 pages)
12 December 2003Particulars of contract relating to shares (3 pages)
27 November 2003Ad 17/10/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 November 2003Ad 17/10/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
30 October 2003Nc inc already adjusted 17/10/03 (1 page)
30 October 2003Nc inc already adjusted 17/10/03 (1 page)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 April 2002Memorandum and Articles of Association (5 pages)
3 April 2002Memorandum and Articles of Association (5 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
12 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 January 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(6 pages)
21 January 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(6 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 February 1998Return made up to 26/01/98; no change of members (6 pages)
12 February 1998Return made up to 26/01/98; no change of members (6 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 January 1997Return made up to 26/01/97; full list of members (6 pages)
28 January 1997Return made up to 26/01/97; full list of members (6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
17 May 1996Particulars of mortgage/charge (4 pages)
17 May 1996Particulars of mortgage/charge (4 pages)
27 February 1996Registered office changed on 27/02/96 from: 15 northside place holywell whitley bay tyne & wear NE25 0NQ (1 page)
27 February 1996Registered office changed on 27/02/96 from: 15 northside place holywell whitley bay tyne & wear NE25 0NQ (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (10 pages)
26 January 1996Incorporation (10 pages)