Company NameLast Orders Tynemouth Limited
Company StatusDissolved
Company Number03819599
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Ridley Sample
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(1 week after company formation)
Appointment Duration8 years, 2 months (closed 23 October 2007)
RolePublican
Correspondence AddressAbbotswood Coldcoates Burn
Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary NameMrs Elizabeth Sample
NationalityBritish
StatusClosed
Appointed11 August 1999(1 week after company formation)
Appointment Duration8 years, 2 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressAbbotswood
Coldcoats Burn
Ponteland
Tyne & Wear
NE20 0AE
Director NameMrs Elizabeth Sample
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 23 October 2007)
RoleAdministrator
Correspondence AddressAbbotswood
Coldcoats Burn
Ponteland
Tyne & Wear
NE20 0AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address76 Front Street
Tynemouth
Tyne & Wear
NE30 4BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,543
Cash£102,745
Current Liabilities£174,414

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007Application for striking-off (1 page)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 01/05/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 June 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
15 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 November 2004Registered office changed on 15/11/04 from: 53 the broadway tynemouth tyne & wear NE30 2LL (1 page)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
31 July 2003New director appointed (2 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
8 May 2002Return made up to 01/05/02; full list of members (5 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2001Return made up to 01/05/01; full list of members (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 August 2000Return made up to 04/08/00; full list of members; amend (6 pages)
8 August 2000Return made up to 04/08/00; full list of members (5 pages)
21 July 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
1 April 2000Particulars of mortgage/charge (5 pages)
7 September 1999Ad 11/08/99-31/08/99 £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
18 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 August 1999Secretary resigned (2 pages)
13 August 1999Director resigned (1 page)
4 August 1999Incorporation (16 pages)