Company NameNorth Tyne Forestry Services Limited
Company StatusDissolved
Company Number08070469
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr David Nevin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(2 months after company formation)
Appointment Duration6 years, 5 months (closed 08 January 2019)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Secretary NameMrs Alison Stephanie Scott
StatusClosed
Appointed31 January 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Director NameMr Alistair James Murray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(3 years after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Andrew James Baxter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(1 month after company formation)
Appointment Duration9 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Secretary NameMrs Wendy Baxter
StatusResigned
Appointed03 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,564
Cash£723
Current Liabilities£58,477

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Appointment of Mr Alistair James Murray as a director on 22 May 2015 (2 pages)
20 July 2015Appointment of Mr Alistair James Murray as a director on 22 May 2015 (2 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Appointment of Mrs Alison Stephanie Scott as a secretary (2 pages)
27 June 2014Termination of appointment of Wendy Baxter as a secretary (1 page)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
27 June 2014Termination of appointment of Wendy Baxter as a secretary (1 page)
27 June 2014Appointment of Mrs Alison Stephanie Scott as a secretary (2 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 March 2013Termination of appointment of Andrew Baxter as a director (1 page)
21 March 2013Termination of appointment of Andrew Baxter as a director (1 page)
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Change of share class name or designation (2 pages)
3 August 2012Appointment of Mr David Nevin as a director (2 pages)
3 August 2012Appointment of Mr David Nevin as a director (2 pages)
2 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 200
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 200
(3 pages)
3 July 2012Appointment of Mrs Wendy Baxter as a secretary (1 page)
3 July 2012Appointment of Mrs Wendy Baxter as a secretary (1 page)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 100
(3 pages)
19 June 2012Appointment of Mr Andrew Baxter as a director (2 pages)
19 June 2012Appointment of Mr Andrew Baxter as a director (2 pages)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 100
(3 pages)
29 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
16 May 2012Incorporation (36 pages)
16 May 2012Incorporation (36 pages)