Company NameTyne Tees Telecommunications Limited
Company StatusDissolved
Company Number04824768
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameJames Edward Maguire
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSales Director
Correspondence Address125 Gilbert Road
Smethwick
West Midlands
B66 4PZ
Secretary NamePaul Thomas Walker
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleDirector/Secretary Sales
Correspondence Address19 Rounds Road
Coseley
Bilston
West Midlands
WV14 8TD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 4 Earls House
Earls Way
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£263
Current Liabilities£120

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Application for striking-off (1 page)
7 September 2004Return made up to 08/07/04; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
9 September 2003Registered office changed on 09/09/03 from: 229 nether street london N3 1NT (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)