Company NameTyneforth Process Technology Limited
Company StatusDissolved
Company Number06345461
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameNorham House 1127 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Mackinlay Gilmour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddock
Seton Mains
Long Niddry
East Lothian
EH32 0PG
Scotland
Secretary NameSusanne Gilmour
NationalityBritish
StatusClosed
Appointed20 December 2007(4 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address1 The Paddock
Seton Mains
Long Niddry
East Lothian
EH32 0PG
Scotland
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 November 2008Return made up to 16/08/08; full list of members (3 pages)
11 November 2008Return made up to 16/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
28 September 2007Company name changed norham house 1127 LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed norham house 1127 LIMITED\certificate issued on 28/09/07 (2 pages)
16 August 2007Incorporation (17 pages)
16 August 2007Incorporation (17 pages)