Company NameT N L Ltd.
Company StatusDissolved
Company Number03784343
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Simon Dalton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
Director NameMr Robert Anthony Dalton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Secretary NameMr Robert Anthony Dalton
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Director NameKevin Peter Curran
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleChief Executive
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Director NameSusan Curran
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleDevelopment Officer
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Secretary NameKevin Peter Curran
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleChief Executive
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 20
(5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 20
(5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 20
(5 pages)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 July 2009Accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
24 September 2008Accounts made up to 31 March 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Registered office changed on 18/06/07 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
18 June 2007Registered office changed on 18/06/07 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
23 October 2006Accounts made up to 31 March 2006 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 08/06/06; full list of members (3 pages)
27 June 2006Return made up to 08/06/06; full list of members (3 pages)
18 January 2006Accounts made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 08/06/05; full list of members (3 pages)
22 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
19 May 2005Registered office changed on 19/05/05 from: t n l mallan house, bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
19 May 2005Registered office changed on 19/05/05 from: t n l mallan house, bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Director resigned (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2004Accounts made up to 31 March 2003 (1 page)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
13 January 2003Accounts made up to 31 March 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Accounts made up to 31 March 2001 (1 page)
7 July 2001Return made up to 08/06/01; full list of members (6 pages)
7 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts made up to 31 March 2000 (1 page)
26 July 2000Return made up to 08/06/00; full list of members (6 pages)
26 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 April 2000Ad 26/08/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 April 2000Ad 26/08/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
8 June 1999Incorporation (20 pages)