Company NameTyneside Surfacing Limited
Company StatusDissolved
Company Number04234942
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameColin James Fraser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address17 Pinewood Close
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YB
Director NameMichael Colin Fraser
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address7 Berwick Close
West Denton
Newcastle Upon Tyne
NE15 8XP
Director NamePaul Andrew Fraser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address6 Bingfield Gardens
Fenham
Newcastle Upon Tyne
NE5 2RX
Secretary NameColin James Fraser
NationalityBritish
StatusClosed
Appointed27 June 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address17 Pinewood Close
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 January 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Liquidators' statement of receipts and payments (5 pages)
9 October 2009Liquidators statement of receipts and payments (5 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
13 April 2005Statement of affairs (10 pages)
13 April 2005Statement of affairs (10 pages)
4 April 2005Registered office changed on 04/04/05 from: 587A west road benwell newcastle upon tyne tyne & wear NE4 9PR (1 page)
4 April 2005Registered office changed on 04/04/05 from: 587A west road benwell newcastle upon tyne tyne & wear NE4 9PR (1 page)
29 March 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Return made up to 02/05/04; full list of members (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 02/05/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 July 2003Return made up to 24/05/03; full list of members (7 pages)
17 July 2003Return made up to 24/05/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
14 January 2003Return made up to 06/08/02; full list of members (7 pages)
14 January 2003Return made up to 06/08/02; full list of members (7 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
9 October 2002Ad 01/08/01--------- £ si 119@1 (3 pages)
9 October 2002Ad 01/08/01--------- £ si 119@1 (3 pages)
9 October 2002Ad 20/04/02--------- £ si 10@1 (3 pages)
1 October 2002Return made up to 14/06/02; full list of members (7 pages)
1 October 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 November 2001Registered office changed on 06/11/01 from: 74 westacres crescent jenham newcastle upon tyne tyne & wear NE15 7PD (1 page)
6 November 2001Registered office changed on 06/11/01 from: 74 westacres crescent jenham newcastle upon tyne tyne & wear NE15 7PD (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 31 corsham street london N1 6DR (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 31 corsham street london N1 6DR (1 page)
14 June 2001Incorporation (18 pages)
14 June 2001Incorporation (18 pages)