About

Registered Number: 03179659
Date of Incorporation: 28/03/1996 (28 years ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Tyneside Commercials Ltd was established in 1996, it has a status of "Liquidation". There are 5 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLES, Jean 01 February 1999 31 January 2005 1
BUCKLES, Simon John 11 July 2013 23 March 2015 1
IREDALE, Daniel John 11 July 2013 28 April 2017 1
IREDALE, Joanne 01 February 1999 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
IREDALE, Daniel John 24 March 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 02 November 2019
AD01 - Change of registered office address 16 October 2017
MR04 - N/A 13 October 2017
RESOLUTIONS - N/A 22 September 2017
LIQ02 - N/A 22 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 April 2015
AP03 - Appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 29 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 23 April 2001
395 - Particulars of a mortgage or charge 27 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 09 November 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 26 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 21 April 1997
395 - Particulars of a mortgage or charge 10 June 1996
RESOLUTIONS - N/A 08 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1996
MEM/ARTS - N/A 08 June 1996
123 - Notice of increase in nominal capital 08 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
288 - N/A 04 June 1996
CERTNM - Change of name certificate 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
287 - Change in situation or address of Registered Office 14 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 October 2000 Fully Satisfied

N/A

Mortgage debenture 19 January 1998 Outstanding

N/A

Debenture 31 May 1996 Fully Satisfied

N/A

Debenture 31 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.