Company NameTyne Draughting Services Limited
Company StatusDissolved
Company Number05937015
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mitchell Bravington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address15 Northside Place
Holywell
Whitley Bay
Tyne & Wear
NE25 0NQ
Director NameAlan Dudley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address9 Elsdon Drive
Forest Hall
Tyne & Wear
NE12 9RH
Secretary NameAlan Dudley
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elsdon Drive
Forest Hall
Tyne & Wear
NE12 9RH
Director NameMichael James Mabon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address11 Cresswell Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2SY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.tynedraughting.com/
Telephone0191 2685197
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSilverbirch House Silverbirch
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

40 at £1Alan Dudley
50.00%
Ordinary
40 at £1Mitchell Bravington
50.00%
Ordinary

Financials

Year2014
Net Worth£19,074
Cash£19,654
Current Liabilities£660

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 80
(5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 80
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 December 2013Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 80
(5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 80
(5 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 80
(4 pages)
1 July 2013Termination of appointment of Michael Mabon as a director (1 page)
1 July 2013Termination of appointment of Michael Mabon as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 December 2007Registered office changed on 31/12/07 from: st. Josephs business centre west lane newcastle upon tyne NE12 1TJ (1 page)
31 December 2007Registered office changed on 31/12/07 from: st. Josephs business centre west lane newcastle upon tyne NE12 1TJ (1 page)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 2006Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
18 October 2006Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
18 October 2006Ad 15/09/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
18 October 2006Ad 15/09/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
15 September 2006Incorporation (12 pages)
15 September 2006Incorporation (12 pages)