Company NameNorth East Tyre Recycling Limited
Company StatusDissolved
Company Number06920339
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameGarry Harbottle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 East View
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6ED
Director NamePeter Anthony Moody
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Canterbury Way
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6JQ
Director NameMr Robert Parkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Drysdale Court
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7EX
Secretary NameMr Robert Parkin
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Drysdale Court
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7EX
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitewww.netyrerecycling.com
Email address[email protected]
Telephone0191 2622216
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGap House
Nest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,525
Cash£3,510
Current Liabilities£23,967

Accounts

Latest Accounts29 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
6 July 2015Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Unit C1 Morston Quays Stephenson Street Newcastle upon Tyne Tyne and Wear NE28 6UE to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 6 July 2015 (1 page)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Peter Anthony Moody on 30 December 2010 (2 pages)
21 June 2011Director's details changed for Garry Harbottle on 30 December 2010 (2 pages)
21 June 2011Director's details changed for Garry Harbottle on 30 December 2010 (2 pages)
21 June 2011Director's details changed for Peter Anthony Moody on 30 December 2010 (2 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
7 August 2009Ad 05/06/09-30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2009Ad 05/06/09-30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2009Director appointed robert parkin (2 pages)
3 June 2009Director appointed robert parkin (2 pages)
3 June 2009Director appointed peter anthony moody (2 pages)
3 June 2009Director appointed garry harbottle (2 pages)
3 June 2009Director appointed peter anthony moody (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
3 June 2009Appointment terminated director paul graeme (1 page)
3 June 2009Secretary appointed robert parkin (2 pages)
3 June 2009Secretary appointed robert parkin (2 pages)
3 June 2009Director appointed garry harbottle (2 pages)
3 June 2009Appointment terminated director paul graeme (1 page)
3 June 2009Registered office changed on 03/06/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
1 June 2009Incorporation (16 pages)
1 June 2009Incorporation (16 pages)