This company is commonly known as Tyneside Commercials Limited. The company was founded 28 years ago and was given the registration number 03179659. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | TYNESIDE COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 03179659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 1996 |
End of financial year | : | 01 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Earsdon View, 23 Countess Way, Newcastle Upon Tyne, England, NE27 0FN | Secretary | 24 March 2015 | Active |
The Grange, 34 Front Street, Earsdon, Whitley Bay, NE25 9JT | Director | 02 April 1996 | Active |
The Priory, 7 Dryburgh Close, North Shields, NE29 9NT | Secretary | 02 April 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 28 March 1996 | Active |
94 The Links, Whitley Bay, NE26 4NQ | Director | 01 February 1999 | Active |
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD | Director | 11 July 2013 | Active |
The Priory, 7 Dryburgh Close, North Shields, NE29 9NT | Director | 02 April 1996 | Active |
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD | Director | 11 July 2013 | Active |
The Grange, 34 Front Street, Earsdon, Whitley Bay, NE25 9JT | Director | 01 February 1999 | Active |
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD | Director | 01 April 2016 | Active |
Red Gables West Monkseaton, Whitley Bay, NE25 9DG | Director | 09 May 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 28 March 1996 | Active |
Mr Frederick John Iredale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-22 | Resolution | Resolution. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Appoint person secretary company with name date. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Officers | Termination secretary company with name termination date. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.