Company NameTynetree Holdings Ltd
Company StatusDissolved
Company Number03767283
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameGallant Holdings Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 June 2003)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 10 June 2003)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Secretary NameMr Thomas McQuillan
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 June 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Thistledon Avenue
Fellside Park
Whickham
Tyne & Wear
NE16 5YS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTyne View House
Askew Road West
Gateshead
Tyne & Wear
NE8 2JX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Financials

Year2014
Net Worth£203,411
Cash£500
Current Liabilities£164,558

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End09 July

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Registered office changed on 15/02/02 from: suite c nickalls house, metrocentre gateshead tyne & wear NE11 9NH (1 page)
14 February 2002Company name changed gallant holdings LIMITED\certificate issued on 14/02/02 (2 pages)
13 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2001Accounting reference date extended from 31/05/01 to 09/07/01 (1 page)
3 September 2001Full accounts made up to 31 May 2000 (14 pages)
2 August 2001Return made up to 10/05/01; bulk list available separately (7 pages)
6 July 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
21 June 2000Return made up to 10/05/00; full list of members (7 pages)
21 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
14 January 2000Ad 25/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Director resigned (1 page)
30 October 1999Particulars of mortgage/charge (4 pages)
31 August 1999Registered office changed on 31/08/99 from: 3RD floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
2 June 1999Certificate of authorisation to commence business and borrow (1 page)
2 June 1999Application to commence business (2 pages)
16 May 1999Secretary resigned (1 page)
10 May 1999Incorporation (19 pages)