About

Registered Number: 06692427
Date of Incorporation: 09/09/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Tyneside Coachworks Ltd was founded on 09 September 2008 with its registered office in York, it's status at Companies House is "Liquidation". The companies directors are listed as Jl Nominees One Limited, Siddle, Nicola Anne. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JL NOMINEES ONE LIMITED 09 September 2008 09 September 2008 1
SIDDLE, Nicola Anne 09 September 2008 01 February 2013 1

Filing History

Document Type Date
LIQ03 - N/A 18 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
AD01 - Change of registered office address 28 October 2013
RESOLUTIONS - N/A 24 October 2013
RESOLUTIONS - N/A 24 October 2013
LIQ MISC - N/A 24 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2013
4.20 - N/A 24 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 18 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 15 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.