Company NameTyne Inns Limited
Company StatusDissolved
Company Number01739035
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameRungcrete Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameJohn William Robert Fleming
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressThe Garth
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NamePaul Geib
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressRedbourne
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Christopher John Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address8 Spring Gardens
Waddington
Blackburn
Lancashire
BB7 3HH
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1999)
RoleCommercial Director
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(16 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 September 2007Accounts made up to 31 December 2006 (2 pages)
28 July 2007Return made up to 14/07/07; full list of members (5 pages)
28 July 2007Return made up to 14/07/07; full list of members (5 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 July 2006Accounts made up to 31 December 2005 (2 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Return made up to 14/07/03; full list of members (7 pages)
18 July 2003Return made up to 14/07/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
20 May 2003Accounts made up to 27 April 2003 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
27 September 2002Accounts made up to 28 April 2002 (2 pages)
14 July 2002Return made up to 14/07/02; full list of members (7 pages)
14 July 2002Return made up to 14/07/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (6 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
9 November 2001Accounts made up to 29 April 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
28 July 2001Return made up to 14/07/01; full list of members (6 pages)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounts made up to 30 April 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts made up to 3 May 1998 (2 pages)
21 August 1998Return made up to 14/07/98; no change of members (4 pages)
21 August 1998Return made up to 14/07/98; no change of members (4 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (1 page)
7 October 1997New director appointed (1 page)
7 October 1997Director resigned (1 page)
5 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
21 August 1996Accounts made up to 28 April 1996 (2 pages)
21 August 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts made up to 30 April 1995 (2 pages)
16 August 1995Return made up to 14/07/95; no change of members (4 pages)
16 August 1995Return made up to 14/07/95; no change of members (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 October 1987Full accounts made up to 3 May 1987 (8 pages)
23 October 1987Full accounts made up to 3 May 1987 (8 pages)
23 October 1987Full accounts made up to 3 May 1987 (8 pages)
13 July 1983Incorporation (15 pages)
13 July 1983Incorporation (15 pages)