Company NameTyne Valley Associates Limited
Company StatusDissolved
Company Number03288943
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 5 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald Tipping
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(same day as company formation)
RoleCon
Correspondence AddressWest Lodge Farnley Hill
Corbridge
Northumberland
NE45 5RP
Director NameDavid Tipping
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 May 2007)
RoleBritish Airways Sales
Correspondence AddressWest Lodge
Farnley Hill
Corbridge
Northumberland
NE45 5RP
Director NameJennifer Tipping
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 29 May 2007)
RoleStudent
Correspondence AddressWest Lodge
Farnley Hill
Corbridge
Northumberland
NE45 5RP
Secretary NameJennifer Tipping
NationalityBritish
StatusClosed
Appointed31 May 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 29 May 2007)
RoleStudent
Correspondence AddressWest Lodge
Farnley Hill
Corbridge
Northumberland
NE45 5RP
Director NameAnn Bensley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleNurse/Midwife
Correspondence Address66 Shelton Avenue
Hucknall
Nottingham
NG15 7QA
Director NamePamela Tipping
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleEducation
Correspondence AddressWest Lodge Farnley Hill
Corbridge
Northumberland
NE45 5RP
Secretary NameAnn Bensley
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleNurse/Midwife
Correspondence Address66 Shelton Avenue
Hucknall
Nottingham
NG15 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWest Lodge Farnley Hill
Corbridge
Northumberland
NE45 5RP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
28 December 2006Return made up to 06/12/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2004Return made up to 06/12/03; full list of members (7 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
4 December 2003Secretary resigned;director resigned (1 page)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2002Return made up to 06/12/02; full list of members (8 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2001Return made up to 06/12/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001New director appointed (2 pages)
18 December 2000Return made up to 06/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 1999Return made up to 06/12/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 06/12/98; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1997Return made up to 06/12/97; full list of members (6 pages)
20 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
13 March 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1996Incorporation (17 pages)