PORT OF TYNE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

PORT OF TYNE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714934

Incorporation date

16/02/1999

Size

Full

Contacts

Registered address

Registered address

Maritime House, Tyne Dock, South Shields, Tyne & Wear NE34 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon02/12/2020
Application to strike the company off the register
dot icon13/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Termination of appointment of Steven Robert Harrison as a director on 2019-04-15
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon31/01/2019
Termination of appointment of Matthew Henry Beeton as a director on 2019-01-07
dot icon29/01/2019
Appointment of Mr Matthew Henry Beeton as a director on 2019-01-07
dot icon19/10/2018
Termination of appointment of Andrew Noel Moffat as a director on 2018-10-12
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2018
Appointment of Mr Mark Anthony Stoner as a director on 2018-02-26
dot icon23/08/2017
Director's details changed for Mr Steven Robert Harrison on 2017-08-23
dot icon02/08/2017
Termination of appointment of Duncan Colin Barrie as a director on 2017-08-02
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/12/2016
Appointment of Mr Duncan Colin Barrie as a director on 2016-11-07
dot icon20/12/2016
Termination of appointment of Marie Louise Glanville as a director on 2016-10-18
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of John Tye as a director on 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Marie Louise Glanville as a director on 2015-06-23
dot icon31/05/2015
Appointment of Mr Steven Robert Harrison as a director on 2015-05-31
dot icon31/05/2015
Termination of appointment of John Matthew Hudson as a director on 2015-05-31
dot icon31/05/2015
Termination of appointment of Ian Gibson as a director on 2015-05-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/02/2014
Register(s) moved to registered inspection location
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/02/2012
Director's details changed for Dr John Matthew Hudson on 2012-02-26
dot icon28/02/2012
Director's details changed for Andrew Noel Moffat on 2012-02-26
dot icon28/02/2012
Director's details changed for Ian Gibson on 2012-02-26
dot icon28/02/2012
Secretary's details changed for Muckle Secretary Limited on 2012-02-26
dot icon28/02/2012
Director's details changed for John Tye on 2012-02-26
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon14/01/2010
Termination of appointment of Melissa Denton-Hawkes as a director
dot icon13/11/2009
Appointment of Muckle Secretary Limited as a secretary
dot icon09/11/2009
Auditor's resignation
dot icon04/11/2009
Termination of appointment of Melissa Denton-Hawkes as a secretary
dot icon25/10/2009
Auditor's resignation
dot icon13/10/2009
Register inspection address has been changed
dot icon20/08/2009
Director appointed ian gibson
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Director appointed dr john hudson
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon17/02/2009
Director's change of particulars / andrew moffat / 05/05/2008
dot icon05/08/2008
Appointment terminated director keith wilson
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Appointment terminated director michael davison
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon16/01/2008
New director appointed
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 17/02/07; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 17/02/06; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon24/02/2005
Return made up to 17/02/05; full list of members
dot icon24/08/2004
Certificate of change of name
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 17/02/04; full list of members
dot icon26/07/2003
New director appointed
dot icon26/07/2003
Director resigned
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 17/02/03; full list of members
dot icon23/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon17/07/2002
New director appointed
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 17/02/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 17/02/01; full list of members
dot icon20/02/2001
Director resigned
dot icon07/08/2000
Director's particulars changed
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Return made up to 17/02/00; full list of members
dot icon16/08/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon17/03/1999
Memorandum and Articles of Association
dot icon10/03/1999
Registered office changed on 10/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed
dot icon02/03/1999
Certificate of change of name
dot icon17/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
08/10/2009 - Present
307
Hudson, John Matthew
Director
01/05/2009 - 31/05/2015
11
Beeton, Matthew Henry
Director
06/01/2019 - 06/01/2019
9
Glanville, Marie Louise
Director
22/06/2015 - 17/10/2016
47
Davison, Michael
Director
14/03/1999 - 30/03/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PORT OF TYNE DISTRIBUTION LIMITED

PORT OF TYNE DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 16/02/1999 with the registered office located at Maritime House, Tyne Dock, South Shields, Tyne & Wear NE34 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PORT OF TYNE DISTRIBUTION LIMITED?

toggle

PORT OF TYNE DISTRIBUTION LIMITED is currently Dissolved. It was registered on 16/02/1999 and dissolved on 15/03/2021.

Where is PORT OF TYNE DISTRIBUTION LIMITED located?

toggle

PORT OF TYNE DISTRIBUTION LIMITED is registered at Maritime House, Tyne Dock, South Shields, Tyne & Wear NE34 9PT.

What does PORT OF TYNE DISTRIBUTION LIMITED do?

toggle

PORT OF TYNE DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PORT OF TYNE DISTRIBUTION LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.