Company NameTyne Commercial Properties Limited
Company StatusDissolved
Company Number05141129
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePayne's Properties Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Buxton Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Barn Field Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Secretary NameMrs Hayley Lavinia Eleanor Payne
NationalityBritish
StatusClosed
Appointed25 November 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Barn Field Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameDr James Andrew John Dibdin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 11 January 2011)
RoleClinical Psychologist
Correspondence Address39 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5PD
Director NameMrs Elaine Young
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 11 January 2011)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NamePeter Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2009)
RoleSocial Work Director
Correspondence Address1 Shire Farm Grove
Bothel Gate
Ashington
NE63 8XP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 The Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Return made up to 28/05/09; full list of members (5 pages)
27 July 2009Return made up to 28/05/09; full list of members (5 pages)
24 July 2009Director's Change of Particulars / john payne / 01/08/2008 / HouseName/Number was: , now: 1; Street was: westoe, now: town barns field trinity terrace; Area was: whickham highway, now: ; Post Town was: gateshead, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE11 9QH, now: NE45 5HP; Country was: , now: united kingdom (1 page)
24 July 2009Director's change of particulars / john payne / 01/08/2008 (1 page)
24 July 2009Secretary's Change of Particulars / hayley payne / 01/08/2008 / HouseName/Number was: , now: 1; Street was: westoe, now: town barns field trinity terrace; Area was: whickham highway, now: ; Post Town was: gateshead, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE11 9QH, now: NE45 5HP; Country was: , now: united kingd (1 page)
24 July 2009Secretary's change of particulars / hayley payne / 01/08/2008 (1 page)
24 July 2009Appointment terminated director peter richardson (1 page)
24 July 2009Appointment Terminated Director peter richardson (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Return made up to 28/05/08; full list of members (5 pages)
27 August 2008Return made up to 28/05/08; full list of members (5 pages)
26 August 2008Registered office changed on 26/08/2008 from westoe, whickham highway gateshead tyne & wear NE11 9QH (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from westoe, whickham highway gateshead tyne & wear NE11 9QH (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 August 2007Return made up to 28/05/07; no change of members (8 pages)
22 August 2007Return made up to 28/05/07; no change of members (8 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 August 2006Return made up to 28/05/06; full list of members (9 pages)
9 August 2006Return made up to 28/05/06; full list of members (9 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 June 2005Return made up to 28/05/05; full list of members (9 pages)
16 June 2005Return made up to 28/05/05; full list of members (9 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
8 February 2005Company name changed payne's properties LTD\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed payne's properties LTD\certificate issued on 08/02/05 (2 pages)
21 January 2005Ad 25/11/04--------- £ si 79@1=79 £ ic 1/80 (3 pages)
21 January 2005Ad 25/11/04--------- £ si 79@1=79 £ ic 1/80 (3 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
28 May 2004Incorporation (9 pages)
28 May 2004Incorporation (9 pages)