Company NameTyne Trading (NE) Ltd
Company StatusDissolved
Company Number07290691
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesTyne Trading (NE) Ltd and GOLA Tyne Trading (NE) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(2 years after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Leslie Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameLinda Bessant
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
Director NameMr Gurmeet Singh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
Director NameLinda Bessant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,251
Cash£6,395
Current Liabilities£57,290

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
23 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (18 pages)
23 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (18 pages)
23 December 2015Liquidators statement of receipts and payments to 6 November 2015 (18 pages)
14 November 2014Registered office address changed from 137 Brinkburn Street Byker Newcastle upon Tyne England NE6 2AR to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014 (2 pages)
14 November 2014Statement of affairs with form 4.19 (7 pages)
14 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
(1 page)
14 November 2014Registered office address changed from 137 Brinkburn Street Byker Newcastle upon Tyne England NE6 2AR to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014 (2 pages)
14 November 2014Statement of affairs with form 4.19 (7 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Termination of appointment of Linda Bessant as a director (1 page)
1 August 2013Appointment of Mr Leslie Edwards as a director (2 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 August 2013Appointment of Mr Leslie Edwards as a director (2 pages)
1 August 2013Termination of appointment of Linda Bessant as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
11 February 2011Termination of appointment of Gurmeet Singh as a director (1 page)
11 February 2011Termination of appointment of Gurmeet Singh as a director (1 page)
9 February 2011Company name changed gola tyne trading (ne) LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
9 February 2011Change of name notice (3 pages)
9 February 2011Change of name notice (3 pages)
9 February 2011Company name changed gola tyne trading (ne) LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed tyne trading (ne) LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
28 September 2010Appointment of Linda Bessant as a director (2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed tyne trading (ne) LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
28 September 2010Appointment of Linda Bessant as a director (2 pages)
27 September 2010Termination of appointment of Linda Bessant as a director (1 page)
27 September 2010Termination of appointment of Linda Bessant as a director (1 page)
17 September 2010Appointment of Linda Bessant as a director (2 pages)
17 September 2010Appointment of Mr. Gurmeet Singh as a director (2 pages)
17 September 2010Termination of appointment of Leslie Edwards as a director (1 page)
17 September 2010Appointment of Mr. Gurmeet Singh as a director (2 pages)
17 September 2010Termination of appointment of Leslie Edwards as a director (1 page)
17 September 2010Appointment of Linda Bessant as a director (2 pages)
24 June 2010Appointment of Mr. Leslie Edwards as a director (2 pages)
24 June 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 24 June 2010 (1 page)
24 June 2010Appointment of Mr. Leslie Edwards as a director (2 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 June 2010Incorporation (20 pages)
21 June 2010Incorporation (20 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)