Company NameTyneside Interiors Limited
Company StatusDissolved
Company Number04053742
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)
Previous NameEstroport Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDerrick Ives
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 25 May 2011)
RoleFlooring Specialist
Correspondence Address2 Scotts Court
Gateshead
Tyne & Wear
NE10 8JG
Secretary NameLynne Selkirk
NationalityBritish
StatusClosed
Appointed28 April 2003(2 years, 8 months after company formation)
Appointment Duration8 years (closed 25 May 2011)
RoleCompany Director
Correspondence Address2 Scotts Court
Gateshead
Tyne & Wear
NE10 8JG
Director NameLynne Selkirk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2002)
RoleSecretary
Correspondence Address2 Scotts Court
Gateshead
Tyne & Wear
NE10 8JG
Secretary NameDerrick Ives
NationalityBritish
StatusResigned
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2003)
RoleFlooring Specialist
Correspondence Address2 Scotts Court
Gateshead
Tyne & Wear
NE10 8JG
Director NameMr Jeffrey Wood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Hylton Road
Sunderland
Tyne & Wear
SR4 9AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Final Gazette dissolved following liquidation (1 page)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators' statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators' statement of receipts and payments (5 pages)
17 October 2003Statement of affairs (9 pages)
17 October 2003Appointment of a voluntary liquidator (1 page)
17 October 2003Appointment of a voluntary liquidator (1 page)
17 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2003Statement of affairs (9 pages)
17 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2003Registered office changed on 02/10/03 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
2 October 2003Registered office changed on 02/10/03 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
20 August 2003Return made up to 05/08/03; full list of members (6 pages)
20 August 2003Return made up to 05/08/03; full list of members (6 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
5 November 2002Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 August 2002Accounting reference date shortened from 31/08/02 to 31/10/01 (1 page)
22 August 2002Accounting reference date shortened from 31/08/02 to 31/10/01 (1 page)
18 August 2002Return made up to 05/08/02; full list of members (7 pages)
18 August 2002Return made up to 05/08/02; full list of members (7 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Return made up to 16/08/01; full list of members (6 pages)
15 October 2001Return made up to 16/08/01; full list of members (6 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
30 October 2000Company name changed estroport LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed estroport LIMITED\certificate issued on 31/10/00 (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
5 October 2000Registered office changed on 05/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2000Incorporation (21 pages)