Company NameTynetree International Limited
Company StatusDissolved
Company Number03767389
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NameGallant International Limited

Business Activity

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

Directors

Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 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
Appointed12 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 17 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameKenneth James Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2003)
RoleBusiness Consultant
Correspondence Address11 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
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
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 NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 November 2001)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 June 2000)
RoleChief Executive
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
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 AddressSuite C
Nickalls House, Metrocentre
Gateshead
Tyne & Wear
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End09 July

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
19 September 2001Accounting reference date extended from 31/05/01 to 09/07/01 (1 page)
17 July 2001Return made up to 10/05/01; full list of members (6 pages)
20 March 2001Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 3RD floor northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
10 May 1999Incorporation (16 pages)