Company NameTynedale Timber Supplies Limited
Company StatusDissolved
Company Number05210301
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameStephen Mark Turnbull
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Toots
Redesmouth Road
Hexham
Northumberland
NE48 2EH
Secretary NameClair Prentice
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Redburn Crescent
Acomb
Hexham
Northumberland
NE46 4QZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetynedaletimber.co.uk
Email address[email protected]

Location

Registered Address17th Floor, Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£50,805
Cash£4,375
Current Liabilities£223,782

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 June 2015Statement of affairs with form 4.19 (11 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
(1 page)
1 June 2015Statement of affairs with form 4.19 (11 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Registered office address changed from Foundry Industrial Estate Anick Road Hexham Northumberland NE46 4JH to C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Foundry Industrial Estate Anick Road Hexham Northumberland NE46 4JH to C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Stephen Mark Turnbull on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Stephen Mark Turnbull on 19 August 2010 (2 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
31 August 2007Return made up to 19/08/07; full list of members (2 pages)
31 August 2007Return made up to 19/08/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2006Return made up to 19/08/06; full list of members (2 pages)
4 September 2006Return made up to 19/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(6 pages)
9 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(6 pages)
6 September 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
6 September 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
13 November 2004Particulars of mortgage/charge (7 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
19 August 2004Incorporation (16 pages)
19 August 2004Incorporation (16 pages)