Company NameSidneys (Tynemouth) Limited
Company StatusDissolved
Company Number05682460
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 4 months ago)
Dissolution Date17 August 2010 (13 years, 9 months ago)
Previous NameSydneys (Tynemouth) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alan O'Kane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address4 The Cottage
Well Cottage
Dilston Higham Dykes
Ponteland
NE20 0DH
Secretary NameAlain O'Kane
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDilston House
Ponteland
Newcastle
Northumberland
NE20 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Percy Park Road
Tynemouth
Northumberland
NE30 4LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£139,871
Cash£1,064
Current Liabilities£59,091

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Appointment terminated secretary alain o'kane (1 page)
3 February 2009Appointment Terminated Secretary alain o'kane (1 page)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 20/01/08; full list of members (3 pages)
7 April 2008Return made up to 20/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Return made up to 20/01/07; full list of members (6 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Company name changed sydneys (tynemouth) LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed sydneys (tynemouth) LIMITED\certificate issued on 06/02/06 (2 pages)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)