Company NameTyne Valley Continuous Limited
Company StatusDissolved
Company Number03518947
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NamePowermanner Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameEdward Thomas Brownless
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RolePrint Manager
Correspondence Address86 Woodburn
Leam Lane
Gateshead
Tyne & Wear
NE10 8LY
Secretary NameBrenda Brownless
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address86 Woodburn
Leam Lane
Gateshead
Tyne & Wear
NE10 8LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36 Hutton Close
District 3 Crowther Industrial
Estate Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,825
Cash£44,479
Current Liabilities£26,776

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (2 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 27/02/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Return made up to 27/02/07; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 27/02/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 27/02/05; full list of members (6 pages)
3 June 2004Return made up to 27/02/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 27/02/03; full list of members (6 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 September 2002Registered office changed on 03/09/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
24 May 2001Full accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
10 May 2000Full accounts made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 27/02/00; full list of members (6 pages)
13 March 1999Return made up to 27/02/99; full list of members (6 pages)
30 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
6 March 1998Company name changed powermanner LIMITED\certificate issued on 09/03/98 (2 pages)
27 February 1998Incorporation (12 pages)