Company NameTyneskill Limited
DirectorsGeorge Taylor Proudlock and Jacqueline Edgar Proudlock
Company StatusLiquidation
Company Number01590466
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr George Taylor Proudlock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Speedwell Court
Ashington
Northumberland
NE63 8EY
Director NameMrs Jacqueline Edgar Proudlock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Speedwell Court
Ashington
Northumberland
NE63 8EY
Secretary NameMr George Taylor Proudlock
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Speedwell Court
Ashington
Northumberland
NE63 8EY
Director NameMr Ian Edward Oliver
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years after company formation)
Appointment Duration17 years, 6 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address28 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7FA
Director NameMrs Rosalynn Oliver
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years after company formation)
Appointment Duration17 years, 6 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address28 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7FA

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2008
Net Worth£55,467
Cash£54
Current Liabilities£272,446

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due8 November 2016 (overdue)

Filing History

6 February 2014Restoration by order of the court (3 pages)
6 February 2014Restoration by order of the court (3 pages)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
23 June 2009Statement of affairs with form 4.19 (9 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Statement of affairs with form 4.19 (9 pages)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2009Registered office changed on 28/05/2009 from BT9A/9B cowley road blyth riverside business park northumberland NE24 5TF (1 page)
28 May 2009Registered office changed on 28/05/2009 from BT9A/9B cowley road blyth riverside business park northumberland NE24 5TF (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Appointment terminated director ian oliver (1 page)
11 May 2009Appointment terminated director rosalynn oliver (1 page)
11 May 2009Appointment terminated director ian oliver (1 page)
11 May 2009Appointment terminated director rosalynn oliver (1 page)
23 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 October 2007Return made up to 25/10/07; no change of members (8 pages)
29 October 2007Return made up to 25/10/07; no change of members (8 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 November 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(9 pages)
11 November 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(9 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 25/10/04; full list of members (9 pages)
20 October 2004Return made up to 25/10/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 October 2003Return made up to 10/09/03; full list of members (9 pages)
16 October 2003Return made up to 10/09/03; full list of members (9 pages)
12 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
12 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
11 November 2002Return made up to 25/10/02; full list of members (7 pages)
11 November 2002Return made up to 25/10/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 October 2001Return made up to 25/10/01; full list of members (7 pages)
22 October 2001Return made up to 25/10/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 October 1998Return made up to 25/10/98; no change of members (4 pages)
19 October 1998Return made up to 25/10/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 October 1997Return made up to 25/10/97; no change of members (4 pages)
21 October 1997Return made up to 25/10/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
20 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 November 1995Return made up to 25/10/95; full list of members (12 pages)
2 November 1995Return made up to 25/10/95; full list of members (12 pages)
17 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
17 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 November 1994Return made up to 25/10/94; full list of members (6 pages)
1 November 1994Return made up to 25/10/94; full list of members (6 pages)
16 November 1993Return made up to 25/10/93; full list of members (6 pages)
16 November 1993Return made up to 25/10/93; full list of members (6 pages)
3 November 1992Return made up to 25/10/92; full list of members (5 pages)
3 November 1992Return made up to 25/10/92; full list of members (5 pages)
4 January 1992Return made up to 25/10/91; no change of members (6 pages)
4 January 1992Return made up to 25/10/91; no change of members (6 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
13 November 1990Return made up to 25/10/90; full list of members (4 pages)
13 November 1990Return made up to 25/10/90; full list of members (4 pages)
21 July 1989Return made up to 25/04/89; full list of members (4 pages)
21 July 1989Return made up to 25/04/89; full list of members (4 pages)
8 June 1988Return made up to 18/04/88; full list of members (4 pages)
8 June 1988Return made up to 18/04/88; full list of members (4 pages)
17 August 1987Return made up to 16/06/87; full list of members (4 pages)
17 August 1987Return made up to 16/06/87; full list of members (4 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
9 October 1981Incorporation (13 pages)
9 October 1981Incorporation (13 pages)