Company NameTyne And Wear Electrical Supplies Ltd
Company StatusDissolved
Company Number05289023
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Neil John Turnbull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(1 week after company formation)
Appointment Duration10 years, 6 months (closed 24 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Smithfield
Pity Me
Durham
DH1 5PP
Director NameTrevor Laurence Andrew Norman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fordham Drive
Sacriston
Durham
DH7 6XD
Secretary NameTrevor Laurence Andrew Norman
NationalityBritish
StatusResigned
Appointed24 November 2004(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fordham Drive
Sacriston
Durham
DH7 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tandwelectrical.co.uk

Location

Registered AddressUnit 8a Drum Industrial Estate
Chester Le Street
Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

1000 at £1N. Turnbull
99.80%
Ordinary
2 at £1Jayne Turnbull
0.20%
Ordinary A

Financials

Year2014
Net Worth£6,510
Cash£15,546
Current Liabilities£262,322

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
23 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
23 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
23 December 2013Liquidators statement of receipts and payments to 22 November 2013 (12 pages)
17 December 2012Statement of affairs with form 4.19 (6 pages)
17 December 2012Statement of affairs with form 4.19 (6 pages)
29 November 2012Appointment of a voluntary liquidator (2 pages)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Appointment of a voluntary liquidator (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1,002
(5 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1,002
(5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Termination of appointment of Trevor Norman as a director (1 page)
17 January 2011Termination of appointment of Trevor Norman as a director (1 page)
17 January 2011Termination of appointment of Trevor Norman as a secretary (1 page)
17 January 2011Termination of appointment of Trevor Norman as a secretary (1 page)
7 December 2010Director's details changed for Neil John Turnbull on 17 November 2010 (2 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham England DH1 1th England (1 page)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham England DH1 1th England (1 page)
7 December 2010Director's details changed for Neil John Turnbull on 17 November 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Trevor Laurence Andrew Norman on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Trevor Laurence Andrew Norman on 27 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
20 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 January 2009Return made up to 17/11/08; full list of members (4 pages)
22 January 2009Return made up to 17/11/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 December 2007Return made up to 17/11/07; no change of members (7 pages)
18 December 2007Return made up to 17/11/07; no change of members (7 pages)
15 June 2007Return made up to 17/11/06; full list of members; amend (7 pages)
15 June 2007Return made up to 17/11/06; full list of members; amend (7 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 17/11/06; full list of members (2 pages)
10 January 2007Return made up to 17/11/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
24 July 2006Ad 01/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages)
24 July 2006Ad 01/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Memorandum and Articles of Association (8 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Memorandum and Articles of Association (8 pages)
30 November 2005Return made up to 17/11/05; full list of members (7 pages)
30 November 2005Return made up to 17/11/05; full list of members (7 pages)
17 February 2005Registered office changed on 17/02/05 from: 49 front street, framwellgate moor, durham county durham DH1 5BL (1 page)
17 February 2005Registered office changed on 17/02/05 from: 49 front street, framwellgate moor, durham county durham DH1 5BL (1 page)
17 February 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
17 February 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Incorporation (16 pages)
17 November 2004Incorporation (16 pages)