Company NameSpine Biotech Limited
Company StatusLiquidation
Company Number03610621
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Previous NameTyne Valley Surgical Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMark Brian Jessup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Rising 2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NamePatricia Claire Jessup
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Secretary NamePatricia Claire Jessup
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameDavid Muggoch White
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 2001)
RoleSales Director
Correspondence Address26 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2000
Net Worth£17,375
Current Liabilities£223,570

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due19 August 2016 (overdue)

Filing History

28 April 2017Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (1 page)
28 April 2017Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (1 page)
28 April 2017Termination of appointment of Patricia Claire Jessup as a secretary on 26 April 2002 (1 page)
28 April 2017Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (1 page)
28 April 2017Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (1 page)
28 April 2017Termination of appointment of Patricia Claire Jessup as a secretary on 26 April 2002 (1 page)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2004Liquidators' statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
10 May 2002Statement of affairs (9 pages)
10 May 2002Statement of affairs (9 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page)
4 April 2002Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 October 2001Return made up to 05/08/01; full list of members (8 pages)
9 October 2001Return made up to 05/08/01; full list of members (8 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
19 February 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 2000Company name changed tyne valley surgical LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed tyne valley surgical LIMITED\certificate issued on 28/12/00 (2 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 2000Return made up to 05/08/00; full list of members (6 pages)
31 August 2000Return made up to 05/08/00; full list of members (6 pages)
10 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 August 1998Incorporation (11 pages)
5 August 1998Incorporation (11 pages)