Company NameTyneview Social Club Limited
Company StatusDissolved
Company Number03518956
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameShirley Bone
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleLicensee
Correspondence Address27 Fisherwell Road
Pelaw
Gateshead
Tyne & Wear
NE10 0RB
Secretary NameMr Charles Geoffrey Robinson
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleStocktaker
Country of ResidenceEngland
Correspondence Address29 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
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 Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£74,895
Cash£8,926
Current Liabilities£1,031

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
28 December 2007Partial exemption accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 27/02/07; full list of members (6 pages)
5 March 2007Partial exemption accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 August 2005Partial exemption accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 27/02/05; full list of members (6 pages)
14 December 2004Partial exemption accounts made up to 29 February 2004 (5 pages)
8 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
7 August 2003Partial exemption accounts made up to 28 February 2003 (5 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
23 July 2002Partial exemption accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 July 2001Partial exemption accounts made up to 28 February 2001 (5 pages)
13 March 2001Return made up to 27/02/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
27 February 1998Incorporation (12 pages)