Company NameTyneworks Limited
Company StatusDissolved
Company Number04382502
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameCardnew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameFiona Margaret Krzyzosiak
NationalityBritish
StatusClosed
Appointed05 March 2002(6 days after company formation)
Appointment Duration21 years, 8 months (closed 07 November 2023)
RoleSecretary
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Director NameMr Gary Owen Krzyzosiak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Director NameGary Owen Krzyzosiak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2003)
RoleManaging Director
Correspondence Address159 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameKeith Krzyzosiak
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address21 The Mead
Rode
Bath
Somerset
BA2 0AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Fiona Krzyzosiak
50.00%
Ordinary
50 at £1Gary Krzyzosiak
50.00%
Ordinary

Financials

Year2014
Net Worth£7,092
Cash£13,694
Current Liabilities£7,119

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Change of details for Mr Gary Owen Krzyzosiak as a person with significant control on 2 May 2017 (2 pages)
24 July 2017Change of details for Mrs Fiona Margaret Krzyzosiak as a person with significant control on 2 May 2017 (2 pages)
24 July 2017Change of details for Mrs Fiona Margaret Krzyzosiak as a person with significant control on 2 May 2017 (2 pages)
24 July 2017Change of details for Mr Gary Owen Krzyzosiak as a person with significant control on 2 May 2017 (2 pages)
5 June 2017Director's details changed for Mr Gary Owen Krzyzosiak on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Fiona Margaret Krzyzosiak on 2 June 2017 (1 page)
5 June 2017Director's details changed for Mr Gary Owen Krzyzosiak on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Fiona Margaret Krzyzosiak on 2 June 2017 (1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
24 October 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 May 2013Previous accounting period shortened from 30 May 2013 to 31 January 2013 (1 page)
21 May 2013Previous accounting period shortened from 30 May 2013 to 31 January 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 April 2013Secretary's details changed for Fiona Margaret Krzyzosiak on 17 December 2012 (2 pages)
22 April 2013Secretary's details changed for Fiona Margaret Krzyzosiak on 17 December 2012 (2 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Gary Owen Krzyzosiak on 17 December 2012 (2 pages)
22 April 2013Director's details changed for Gary Owen Krzyzosiak on 17 December 2012 (2 pages)
19 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
19 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 February 2012Director's details changed for Gary Owen Krzyzosiak on 19 October 2011 (2 pages)
15 February 2012Secretary's details changed for Fiona Margaret Krzyzosiak on 19 October 2011 (2 pages)
15 February 2012Director's details changed for Gary Owen Krzyzosiak on 19 October 2011 (2 pages)
15 February 2012Secretary's details changed for Fiona Margaret Krzyzosiak on 19 October 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
3 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
3 March 2010Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 27/02/09; full list of members (3 pages)
19 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (6 pages)
13 March 2007Return made up to 27/02/07; full list of members (6 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
9 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Secretary's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 February 2004Return made up to 27/02/04; full list of members (6 pages)
28 February 2004Return made up to 27/02/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
23 March 2003Return made up to 27/02/03; full list of members (6 pages)
23 March 2003Return made up to 27/02/03; full list of members (6 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
25 March 2002Memorandum and Articles of Association (10 pages)
25 March 2002Memorandum and Articles of Association (10 pages)
20 March 2002Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 March 2002Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 March 2002Company name changed cardnew LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed cardnew LIMITED\certificate issued on 19/03/02 (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 February 2002Incorporation (12 pages)
27 February 2002Incorporation (12 pages)