Company NameTyne Bell Limited
Company StatusDissolved
Company Number05512509
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address115c Cannon Street Road
London
E1 2LX
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed20 July 2005(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleChartered Accountant
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
1 September 2009Administrator's progress report to 27 July 2009 (17 pages)
1 September 2009Administrator's progress report to 27 July 2009 (17 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
14 July 2008Statement of affairs with form 2.14B (14 pages)
14 July 2008Statement of affairs with form 2.14B (14 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
31 July 2007Return made up to 19/07/07; no change of members (4 pages)
31 July 2007Return made up to 19/07/07; no change of members (4 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
29 June 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
29 June 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)