Company NameTyneside Recovery Services Limited
Company StatusDissolved
Company Number04240193
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Narey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleRecovery Operater
Correspondence Address23 Dovecrest Court
Wallsend
Tyne & Wear
NE28 7ER
Secretary NameTimothy George Narey
NationalityBritish
StatusClosed
Appointed12 July 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2006)
RoleCompany Director
Correspondence Address12 Andover Place
Hadrian Park
Wallsend
Tyne & Wear
NE28 9UD
Secretary NameKirsty Mattewson
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleRecovery Operat
Correspondence Address14 Tarrington Close
Howdon
Tyne & Wear
NE28 0QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts12 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 July

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
15 September 2005Total exemption small company accounts made up to 12 July 2005 (5 pages)
7 September 2005Return made up to 25/06/05; full list of members (2 pages)
26 August 2005Accounting reference date extended from 30/06/05 to 12/07/05 (1 page)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
9 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 October 2002Return made up to 25/06/02; full list of members (6 pages)
17 September 2002Registered office changed on 17/09/02 from: 14 tarrington close howdon tyne & wear NE28 0QS (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
25 June 2001Incorporation (12 pages)