Company NameTyneholme Limited
Company StatusDissolved
Company Number03241576
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry John Webb
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleMetallurgist
Correspondence Address9 Connaught Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BP
Director NameEileen Rose Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address9 Connaught Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BP
Secretary NameEileen Rose Webb
NationalityBritish
StatusClosed
Appointed21 October 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address9 Connaught Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BP
Director NameJohn Moon Armstrong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressTyneholme Lucy Street
Blaydon On Tyne
Tyne & Wear
NE21 5PU
Director NameMary Allison Armstrong
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTyneholme Lucy Street
Blaydon On Tyne
Tyne & Wear
NE21 5PU
Secretary NameMary Allison Armstrong
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTyneholme Lucy Street
Blaydon On Tyne
Tyne & Wear
NE21 5PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 October 1999 (10 pages)
20 January 2000Full accounts made up to 31 October 1998 (8 pages)
29 September 1999Return made up to 23/08/99; no change of members (4 pages)
14 September 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
18 June 1998Full accounts made up to 31 October 1997 (10 pages)
29 September 1997Return made up to 23/08/97; full list of members (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
30 August 1996Secretary resigned (1 page)
23 August 1996Incorporation (16 pages)