Company NameMid Tyne Projects Limited
Company StatusDissolved
Company Number06264841
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameMid Tyne Project Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Dennis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleSecretary
Correspondence Address19 Gowanburn
Washington
Tyne & Wear
NE38 8SG
Director NameMr Terence Mark Dennis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleProject Engineer
Correspondence Address19 Gowanburn
Washington
Tyne & Wear
NE32 5NF
Secretary NameElizabeth Dennis
NationalityBritish
StatusClosed
Appointed13 June 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleSecretary
Correspondence Address19 Gowanburn
Washington
Tyne & Wear
NE38 8SG
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address19 Gowanburn
Washington
Tyne And Wear
NE38 8SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (2 pages)
25 January 2010Application to strike the company off the register (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 August 2009Return made up to 31/05/09; full list of members (4 pages)
24 August 2009Return made up to 31/05/09; full list of members (4 pages)
7 June 2009Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
7 June 2009Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from 19 gowanburn washington tyne and wear NE38 8SG (1 page)
6 November 2008Return made up to 31/05/08; full list of members (4 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from 19 gowanburn washington tyne and wear NE38 8SG (1 page)
6 November 2008Return made up to 31/05/08; full list of members (4 pages)
6 November 2008Location of register of members (1 page)
9 October 2008Director's Change of Particulars / terence dennis / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Country was: , now: england (2 pages)
9 October 2008Director's change of particulars / terence dennis / 13/06/2008 (2 pages)
9 October 2008Director and Secretary's Change of Particulars / elizabeth dennis / 13/06/2008 / HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Post Code was: NE32 5NF, now: NE38 8SG; Occupation was: , now: company secretary (2 pages)
9 October 2008Director and secretary's change of particulars / elizabeth dennis / 13/06/2008 (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 17 laburnum gardens monkton jarrow tyne & wear NE32 5NF (1 page)
10 July 2008Registered office changed on 10/07/2008 from 17 laburnum gardens monkton jarrow tyne & wear NE32 5NF (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
5 September 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
22 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
7 June 2007Company name changed mid tyne project LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed mid tyne project LIMITED\certificate issued on 07/06/07 (2 pages)
31 May 2007Incorporation (14 pages)
31 May 2007Incorporation (14 pages)