Company NameTyne Carrier Associates Limited
Company StatusDissolved
Company Number06203456
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesWb Newco 16 Limited and Tyne Carrier Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameWard Hadaway Incorporation Limited (Corporation)
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2009)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2009)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limired (Corporation)
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 19 November 2009)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 October 2008)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
17 December 2009Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 17 December 2009 (1 page)
17 December 2009Termination of appointment of Ward Hadaway Company Secretarial Services Limired as a secretary (1 page)
17 December 2009Termination of appointment of Ward Hadaway Company Secretarial Services Limired as a secretary (1 page)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
3 April 2009Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page)
3 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 April 2009Appointment Terminated Director ward hadaway incorporations LIMITED (1 page)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
5 March 2009Accounts made up to 30 April 2008 (7 pages)
3 February 2009Director appointed mr stephen thomas langley (1 page)
3 February 2009Director appointed mr stephen thomas langley (1 page)
2 February 2009Appointment Terminated Director colin hewitt (1 page)
2 February 2009Appointment Terminated Director ward hadaway incorporation LIMITED (1 page)
2 February 2009Appointment terminated director colin hewitt (1 page)
2 February 2009Appointment terminated director ward hadaway incorporation LIMITED (1 page)
28 October 2008Appointment terminated secretary wb company secretaries LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
28 October 2008Appointment Terminated Director wb company directors LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
28 October 2008Secretary appointed ward hadaway company secretarial services LIMITED (2 pages)
28 October 2008Director appointed ward hadaway incorporation LIMITED (2 pages)
28 October 2008Director appointed ward hadaway incorporations LIMITED (2 pages)
28 October 2008Director appointed colin thompson hewitt (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page)
28 October 2008Director appointed ward hadaway incorporation LIMITED (2 pages)
28 October 2008Secretary appointed ward hadaway company secretarial services limired (2 pages)
28 October 2008Director appointed ward hadaway incorporations LIMITED (2 pages)
28 October 2008Secretary appointed ward hadaway company secretarial services limired (2 pages)
28 October 2008Director appointed colin thompson hewitt (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page)
28 October 2008Appointment Terminated Secretary wb company secretaries LIMITED (1 page)
28 October 2008Secretary appointed ward hadaway company secretarial services LIMITED (2 pages)
28 October 2008Appointment terminated director wb company directors LIMITED (1 page)
25 October 2008Company name changed tyne carrier partnership LIMITED\certificate issued on 27/10/08 (2 pages)
25 October 2008Company name changed tyne carrier partnership LIMITED\certificate issued on 27/10/08 (2 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
14 August 2007Company name changed wb newco 16 LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed wb newco 16 LIMITED\certificate issued on 14/08/07 (2 pages)
4 April 2007Incorporation (20 pages)
4 April 2007Incorporation (20 pages)