About

Registered Number: 01664465
Date of Incorporation: 15/09/1982 (41 years and 9 months ago)
Company Status: Liquidation
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Tyne Tees Telecom Ltd was registered on 15 September 1982 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. Tyne Tees Telecom Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLAY, Carol N/A 01 May 1997 1
ROSS, Alexander Mcneill 11 December 1997 11 September 1998 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Linda N/A 11 February 1997 1
MCKINLAY, Carol 01 May 1997 29 March 2010 1

Filing History

Document Type Date
LIQ03 - N/A 17 November 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2016
LIQ MISC OC - N/A 17 May 2016
4.40 - N/A 17 May 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2015
LIQ MISC OC - N/A 23 June 2015
4.40 - N/A 23 June 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
AD01 - Change of registered office address 30 January 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
4.68 - Liquidator's statement of receipts and payments 05 November 2012
AD01 - Change of registered office address 16 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
LIQ MISC OC - N/A 20 April 2012
4.40 - N/A 20 April 2012
4.68 - Liquidator's statement of receipts and payments 28 October 2011
F10.2 - N/A 17 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2010
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 13 October 2010
4.20 - N/A 13 October 2010
DISS16(SOAS) - N/A 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 April 2006
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 08 April 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 18 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 03 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 17 February 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
AA - Annual Accounts 14 October 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 03 June 1997
395 - Particulars of a mortgage or charge 29 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 31 May 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
287 - Change in situation or address of Registered Office 26 February 1990
288 - N/A 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
CERTNM - Change of name certificate 03 October 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AC05 - N/A 17 June 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 29 September 2003 Outstanding

N/A

Fixed and floating charge 24 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.