Company NameTyne Tees Property Services Limited
Company StatusDissolved
Company Number06569687
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGraeme Ferry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sea View Park
Whitburn
Sunderland
Tyne & Wear
SR6 7JS
Secretary NameCheryl Mullen
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Sea View Park
Whitburn
Sunderland
Tyne & Wear
SR6 7JS

Location

Registered Address13 Sea View Park
Whitburn
Sunderland
Tyne & Wear
SR6 7JS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Shareholders

99 at £1Graeme Ferry
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(4 pages)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2012Annual return made up to 18 April 2012 (4 pages)
20 June 2012Annual return made up to 18 April 2012 (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 June 2010Director's details changed for Graeme Ferry on 1 February 2010 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Graeme Ferry on 1 February 2010 (2 pages)
11 June 2010Director's details changed for Graeme Ferry on 1 February 2010 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 June 2009Return made up to 18/04/09; full list of members (3 pages)
29 June 2009Return made up to 18/04/09; full list of members (3 pages)
18 April 2008Incorporation (12 pages)
18 April 2008Incorporation (12 pages)