Company NameTyneside Construction Limited
Company StatusDissolved
Company Number08793731
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameGavin Munnelley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Strand House Camperdown Industrial Estate
Locomotion Way
Newcastle Upon Tyne
Tyne And Wear
NE12 5US

Location

Registered AddressUnit 5 Strand House Camperdown Industrial Estate
Locomotion Way
Newcastle Upon Tyne
Tyne And Wear
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Gavin Munnelley
100.00%
Ordinary

Financials

Year2014
Turnover£189,454
Gross Profit£65,422
Net Worth£2,213
Cash£3,019
Current Liabilities£27,291

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
5 January 2016Total exemption full accounts made up to 30 November 2014 (11 pages)
5 January 2016Total exemption full accounts made up to 30 November 2014 (11 pages)
14 December 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Unit 5 Strand House Camperdown Industrial Estate Locomotion Way Newcastle upon Tyne Tyne and Wear NE12 5US on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Unit 5 Strand House Camperdown Industrial Estate Locomotion Way Newcastle upon Tyne Tyne and Wear NE12 5US on 14 December 2015 (2 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)