Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 April 2024) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 22 August 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | Mr David Russell Garthwaite |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW |
Director Name | Mr Ian David Kenny |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW |
Director Name | Ms Particia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Particia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 May 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Particia Ada Rice as a director on 22 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Particia Ada Rice as a secretary on 22 August 2022 (1 page) |
24 May 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
25 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Particia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Particia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Particia Ada Rice as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Particia Ada Rice as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
4 June 2015 | Termination of appointment of Diana Elizabeth Redding as a director on 12 March 2015 (2 pages) |
4 June 2015 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Ian David Kenny as a director on 12 March 2015 (3 pages) |
4 June 2015 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 12 March 2015 (2 pages) |
4 June 2015 | Appointment of David Russell Garthwaite as a director on 12 March 2015 (3 pages) |
4 June 2015 | Appointment of David Russell Garthwaite as a director on 12 March 2015 (3 pages) |
4 June 2015 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Ian David Kenny as a director on 12 March 2015 (3 pages) |
4 June 2015 | Termination of appointment of Diana Elizabeth Redding as a director on 12 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|