Company NameTyneside Commercials Limited
Company StatusDissolved
Company Number03179659
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date9 July 2022 (1 year, 9 months ago)
Previous NameClassflow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Frederick John Iredale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(4 days after company formation)
Appointment Duration26 years, 3 months (closed 09 July 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Grange
34 Front Street, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JT
Secretary NameDaniel John Iredale
StatusClosed
Appointed24 March 2015(19 years after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2022)
RoleCompany Director
Correspondence AddressEarsdon View 23 Countess Way
Newcastle Upon Tyne
Tyne And Wear
NE27 0FN
Director NameMr Stephen John Buckles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration18 years, 12 months (resigned 24 March 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 7 Dryburgh Close
North Shields
NE29 9NT
Secretary NameMr Stephen John Buckles
NationalityBritish
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration18 years, 12 months (resigned 24 March 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 7 Dryburgh Close
North Shields
NE29 9NT
Director NamePaul Bernard McIlduff
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRed Gables West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DG
Director NameJean Buckles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address94 The Links
Whitley Bay
Tyne & Wear
NE26 4NQ
Director NameJoanne Iredale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThe Grange
34 Front Street, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JT
Director NameMr Simon John Buckles
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassington Drive Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameDaniel John Iredale
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassington Drive Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMiss Sarah Louise Iredale
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(20 years after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBassington Drive Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.tynesidecommercials.com/
Telephone01670 730634
Telephone regionMorpeth

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Frederick Tredale
49.98%
Ordinary
2k at £1Stephen Buckles
49.98%
Ordinary
2 at £1Stephen Buckles & Frederick Tredale
0.05%
Ordinary

Financials

Year2014
Net Worth£398,956
Cash£1,189
Current Liabilities£283,271

Accounts

Latest Accounts1 May 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Charges

25 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 57-71 penn street newcastle upon tyne t/n ND1553. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 January 1998Delivered on: 26 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 May 1996Delivered on: 10 June 1996
Satisfied on: 23 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 4 June 1996
Satisfied on: 23 September 1998
Persons entitled: Paul Mcilduff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31ST may 1996.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Liquidators' statement of receipts and payments to 5 September 2020 (18 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
2 November 2019Liquidators' statement of receipts and payments to 5 September 2018 (23 pages)
16 October 2017Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017 (2 pages)
13 October 2017Satisfaction of charge 4 in full (4 pages)
13 October 2017Satisfaction of charge 4 in full (4 pages)
22 September 2017Appointment of a voluntary liquidator (2 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
(1 page)
22 September 2017Statement of affairs (11 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
(1 page)
22 September 2017Statement of affairs (11 pages)
22 September 2017Appointment of a voluntary liquidator (2 pages)
9 May 2017Termination of appointment of Daniel John Iredale as a director on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of Daniel John Iredale as a director on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017 (2 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 1 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 1 May 2016 (3 pages)
21 April 2016Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,000
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,000
(4 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
(4 pages)
13 April 2015Appointment of Daniel John Iredale as a secretary on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015 (1 page)
13 April 2015Appointment of Daniel John Iredale as a secretary on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Stephen John Buckles as a director on 24 March 2015 (1 page)
13 April 2015Termination of appointment of Simon John Buckles as a director on 23 March 2015 (1 page)
13 April 2015Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015 (1 page)
13 April 2015Termination of appointment of Simon John Buckles as a director on 23 March 2015 (1 page)
13 April 2015Termination of appointment of Stephen John Buckles as a director on 24 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
28 May 2014Director's details changed for Frederick John Iredale on 30 March 2014 (2 pages)
28 May 2014Director's details changed for Stephen John Buckles on 30 March 2014 (2 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000
(6 pages)
28 May 2014Director's details changed for Frederick John Iredale on 30 March 2014 (2 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000
(6 pages)
28 May 2014Director's details changed for Stephen John Buckles on 30 March 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 August 2013Appointment of Simon Buckles as a director (2 pages)
21 August 2013Appointment of Simon Buckles as a director (2 pages)
14 August 2013Appointment of Daniel John Iredale as a director (2 pages)
14 August 2013Appointment of Daniel John Iredale as a director (2 pages)
11 April 2013Annual return made up to 30 March 2013 (14 pages)
11 April 2013Annual return made up to 30 March 2013 (14 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 30 March 2011 (14 pages)
28 April 2011Annual return made up to 30 March 2011 (14 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2010Annual return made up to 30 March 2010 (14 pages)
22 April 2010Annual return made up to 30 March 2010 (14 pages)
2 December 2009Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page)
24 April 2009Return made up to 30/03/09; full list of members (8 pages)
24 April 2009Return made up to 30/03/09; full list of members (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Return made up to 28/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 November 2008Return made up to 28/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 28/03/07; full list of members (8 pages)
25 May 2007Return made up to 28/03/07; full list of members (8 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (4 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (4 pages)
29 December 2006Registered office changed on 29/12/06 from: 57-71 penn street newcastle upon tyne NE4 7BG (1 page)
29 December 2006Registered office changed on 29/12/06 from: 57-71 penn street newcastle upon tyne NE4 7BG (1 page)
12 April 2006Return made up to 28/03/06; full list of members (8 pages)
12 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
29 April 2005Return made up to 28/03/05; full list of members (8 pages)
29 April 2005Return made up to 28/03/05; full list of members (8 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
26 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
26 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 28/03/04; full list of members (8 pages)
14 April 2004Return made up to 28/03/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
29 April 2003Return made up to 28/03/03; full list of members (9 pages)
29 April 2003Return made up to 28/03/03; full list of members (9 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
9 May 2002Return made up to 28/03/02; full list of members (8 pages)
9 May 2002Return made up to 28/03/02; full list of members (8 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 28/03/01; full list of members (8 pages)
26 April 2001Return made up to 28/03/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 28/03/99; no change of members (4 pages)
4 June 1999Return made up to 28/03/99; no change of members (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
27 January 1999Return made up to 28/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Return made up to 28/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1996Particulars of mortgage/charge (6 pages)
10 June 1996Particulars of mortgage/charge (6 pages)
8 June 1996Ad 31/05/96--------- £ si 3997@1=3997 £ ic 3/4000 (2 pages)
8 June 1996£ nc 100/4000 31/05/96 (1 page)
8 June 1996£ nc 100/4000 31/05/96 (1 page)
8 June 1996Ad 31/05/96--------- £ si 3997@1=3997 £ ic 3/4000 (2 pages)
8 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1996Memorandum and Articles of Association (16 pages)
8 June 1996Accounting reference date notified as 01/05 (1 page)
8 June 1996Accounting reference date notified as 01/05 (1 page)
8 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1996Memorandum and Articles of Association (16 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
25 April 1996Company name changed classflow LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed classflow LIMITED\certificate issued on 26/04/96 (2 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 April 1996Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1996Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
28 March 1996Incorporation (12 pages)
28 March 1996Incorporation (12 pages)