Company NameTyne Car Auction Limited
Company StatusDissolved
Company Number01429016
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameThomas Johns Gibson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressCheniston Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NameEdward Lawrence Plumridge
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressBentley House
Bentley
Farnham
Surrey
GU10 5LA
Director NameArvind Thakrar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address51 Tintern Way
West Harrow
Harrow
Middlesex
HA2 0RZ
Director NamePeter Charles Warman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressThe Old Cottage Priory Lane
Frensham
Farnham
Surrey
GU10 3DW
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameTerence William Godfray
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(14 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NamePeter John Wells
NationalityBritish
StatusResigned
Appointed10 December 1993(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 December 1994)
RoleSecretary
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed19 December 1994(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMr Nicholas Weston Wells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gauden Road
London
SW4 6LT
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
24 April 2009Min detail amend capital eff 24/04/09 (1 page)
24 April 2009Solvency statement dated 27/03/09 (1 page)
24 April 2009Statement by directors (1 page)
24 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 June 2006Return made up to 12/05/06; full list of members (2 pages)
3 June 2005Return made up to 12/05/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 June 2004Return made up to 12/05/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Return made up to 12/05/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
11 June 2002Return made up to 12/05/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
2 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
27 May 1999Return made up to 12/05/99; no change of members (14 pages)
24 May 1998Return made up to 12/05/98; full list of members (16 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 May 1997Return made up to 12/05/97; no change of members (16 pages)
16 May 1996Return made up to 12/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(12 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 January 1996Director resigned;new director appointed (3 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 May 1995Return made up to 12/05/95; full list of members (18 pages)