Company NameTynetree Investments Limited
Company StatusDissolved
Company Number03801436
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameGallant Investments 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, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 08 July 2003)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 08 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameKenneth James Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 July 2003)
RoleBusiness Consultant
Correspondence Address11 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2001)
RoleCompany Director
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
Appointed19 July 1999(1 week, 6 days 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 NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2000)
RoleCompany Director
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(10 months, 2 weeks 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
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 months, 2 weeks 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(11 months, 1 week 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite C
Nickalls House, Metrocentre
Gateshead
Tyne & Wear
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£10,000

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 July

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
19 September 2001Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page)
17 July 2001Return made up to 07/05/01; 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 07/05/00; full list of members (6 pages)
22 November 1999Director resigned (1 page)
22 October 1999Company name changed gallant (uk) LIMITED\certificate issued on 25/10/99 (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Incorporation (13 pages)