Company NameTyne & Wear Oils Ltd
Company StatusDissolved
Company Number10166056
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMrs Christine Davison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedling Road Wear Industrial Estate
Washington
NE38 9BZ
Director NameMr Gary Davison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSedling Road Wear Industrial Estate
Washington
NE38 9BZ
Director NameMr Michael Edward Perriam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSedling Road Wear Industrial Estate
Washington
NE38 9BZ
Director NameMr Simon Stewart Long
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 June 2017Delivered on: 27 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (1 page)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Simon Stewart Long as a director on 6 February 2020 (1 page)
15 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
4 February 2019Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019 (1 page)
16 October 2018Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
15 October 2018Termination of appointment of Michael Edward Perriam as a director on 15 October 2018 (1 page)
2 July 2018Registered office address changed from C/O the Cylinder Service Centre Sedling Road Wear Industrial Estate Washington NE38 9BZ United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 2 July 2018 (1 page)
1 July 2018Termination of appointment of Gary Davison as a director on 21 June 2018 (1 page)
1 July 2018Termination of appointment of Christine Davison as a director on 21 June 2018 (1 page)
1 July 2018Notification of Benbecula Group Ltd as a person with significant control on 21 June 2018 (2 pages)
1 July 2018Cessation of Christine Davison as a person with significant control on 21 June 2018 (1 page)
1 July 2018Appointment of Mr Alasdair Macdonald as a director on 21 June 2018 (2 pages)
1 July 2018Appointment of Mr Simon Stewart Long as a director on 21 June 2018 (2 pages)
1 July 2018Cessation of Gary Davison as a person with significant control on 21 June 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
5 February 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
20 December 2017Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
27 June 2017Registration of charge 101660560001, created on 22 June 2017 (18 pages)
27 June 2017Registration of charge 101660560001, created on 22 June 2017 (18 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 October 2016Particulars of variation of rights attached to shares (2 pages)
25 October 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
16 May 2016Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
16 May 2016Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
16 May 2016Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 800
  • GBP 200
(18 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 800
  • GBP 200
(18 pages)