Company NameTyneside Solid Surfaces Limited
Company StatusDissolved
Company Number05040620
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameMatflight Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMartin Orr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 31 May 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Director NameRobert Michael Storey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Wark
Northumberland
NE48 3LB
Secretary NameMartin Orr
NationalityBritish
StatusClosed
Appointed05 March 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 31 May 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 20 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
18 June 2009Registered office changed on 18/06/2009 from 20 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
31 March 2009Accounts made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 September 2008Accounts made up to 31 May 2007 (2 pages)
9 September 2008Accounts made up to 31 May 2006 (2 pages)
1 September 2008Return made up to 11/02/08; full list of members (3 pages)
1 September 2008Return made up to 11/02/08; full list of members (3 pages)
6 June 2007Return made up to 11/02/07; full list of members (7 pages)
6 June 2007Return made up to 11/02/07; full list of members (7 pages)
6 June 2006Return made up to 11/02/06; full list of members (7 pages)
6 June 2006Return made up to 11/02/06; full list of members (7 pages)
2 September 2005Accounts made up to 31 May 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 March 2005Return made up to 11/02/05; full list of members (7 pages)
16 March 2005Return made up to 11/02/05; full list of members (7 pages)
19 April 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
19 April 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
25 March 2004Memorandum and Articles of Association (9 pages)
25 March 2004Memorandum and Articles of Association (9 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
16 March 2004Company name changed matflight LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed matflight LIMITED\certificate issued on 16/03/04 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (17 pages)
11 February 2004Incorporation (17 pages)