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.
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 |
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 |
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 |