Download leads from Nexok and grow your business. Find out more

Tynecoe Estates Limited

Documents

Total Documents136
Total Pages519

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off
10 September 2019First Gazette notice for voluntary strike-off
3 September 2019Application to strike the company off the register
14 August 2019Accounts for a dormant company made up to 31 March 2019
1 February 2019Confirmation statement made on 1 February 2019 with no updates
1 February 2019Termination of appointment of Anne Dorothy Griffin as a secretary on 31 January 2019
13 December 2018Accounts for a dormant company made up to 31 March 2018
8 February 2018Confirmation statement made on 1 February 2018 with no updates
18 December 2017Unaudited abridged accounts made up to 31 March 2017
18 December 2017Unaudited abridged accounts made up to 31 March 2017
6 February 2017Confirmation statement made on 1 February 2017 with updates
6 February 2017Confirmation statement made on 1 February 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
30 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
21 January 2016Total exemption small company accounts made up to 31 March 2015
21 January 2016Total exemption small company accounts made up to 31 March 2015
3 December 2015Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to 8a West Park Road Sunderland SR6 7RR on 3 December 2015
3 December 2015Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to 8a West Park Road Sunderland SR6 7RR on 3 December 2015
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 July 2014Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to Oakmere Belmont Business Park Durham County Durham DH1 1TW on 22 July 2014
22 July 2014Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to Oakmere Belmont Business Park Durham County Durham DH1 1TW on 22 July 2014
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
20 September 2013Total exemption small company accounts made up to 31 March 2013
20 September 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Secretary's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 February 2013Secretary's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 February 2013Director's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
4 February 2013Director's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
4 February 2013Secretary's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
15 March 2010Director's details changed for Mrs Anne Dorothy Griffin on 1 October 2009
15 March 2010Director's details changed for Mrs Anne Dorothy Griffin on 1 October 2009
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Mrs Anne Dorothy Griffin on 1 October 2009
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Termination of appointment of Angus Griffin as a director
28 January 2010Termination of appointment of Angus Griffin as a director
28 January 2010Total exemption small company accounts made up to 31 March 2009
30 April 2009Full accounts made up to 31 March 2008
30 April 2009Full accounts made up to 31 March 2008
23 April 2009Director appointed mrs anne dorothy griffin
23 April 2009Director appointed mrs anne dorothy griffin
9 February 2009Return made up to 01/02/09; full list of members
9 February 2009Return made up to 01/02/09; full list of members
16 December 2008Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE
16 December 2008Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE
11 February 2008Total exemption small company accounts made up to 31 March 2007
11 February 2008Total exemption small company accounts made up to 31 March 2007
11 February 2008Return made up to 01/02/08; no change of members
11 February 2008Return made up to 01/02/08; no change of members
3 March 2007Return made up to 01/02/07; full list of members
3 March 2007Return made up to 01/02/07; full list of members
6 February 2007Total exemption small company accounts made up to 31 March 2006
6 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Return made up to 01/02/06; full list of members
1 February 2006Return made up to 01/02/06; full list of members
22 June 2005Registered office changed on 22/06/05 from: ferryboat house ferryboat lane sunderland tyne & wear SR5 3JN
22 June 2005Registered office changed on 22/06/05 from: ferryboat house ferryboat lane sunderland tyne & wear SR5 3JN
25 May 2005Accounts for a dormant company made up to 28 February 2004
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05
25 May 2005Accounts for a dormant company made up to 28 February 2004
24 May 2005Company name changed tyneco estates LIMITED\certificate issued on 24/05/05
24 May 2005Company name changed tyneco estates LIMITED\certificate issued on 24/05/05
10 May 2005Secretary resigned
10 May 2005Secretary resigned
10 May 2005Director resigned
10 May 2005Director resigned
5 May 2005Return made up to 01/02/05; full list of members
5 May 2005Return made up to 01/02/05; full list of members
28 February 2005Particulars of mortgage/charge
28 February 2005Particulars of mortgage/charge
23 February 2005Memorandum and Articles of Association
23 February 2005Memorandum and Articles of Association
16 December 2004Particulars of mortgage/charge
16 December 2004Particulars of mortgage/charge
13 December 2004New secretary appointed
13 December 2004New secretary appointed
13 December 2004New director appointed
13 December 2004New director appointed
15 October 2004Company name changed dollarlease LIMITED\certificate issued on 15/10/04
15 October 2004Company name changed dollarlease LIMITED\certificate issued on 15/10/04
5 August 2004Return made up to 01/02/04; full list of members
5 August 2004Return made up to 01/02/04; full list of members
5 January 2004Accounts for a dormant company made up to 28 February 2003
5 January 2004Accounts for a dormant company made up to 28 February 2003
18 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/04/03
18 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/04/03
27 February 2003New director appointed
27 February 2003Registered office changed on 27/02/03 from: 3 corby gate ashbrooke sunderland tyne and wear SR2 7JB
27 February 2003Registered office changed on 27/02/03 from: 3 corby gate ashbrooke sunderland tyne and wear SR2 7JB
27 February 2003New secretary appointed
27 February 2003New secretary appointed
27 February 2003Director resigned
27 February 2003Director resigned
27 February 2003Director resigned
27 February 2003Director resigned
27 February 2003New director appointed
25 April 2002New director appointed
25 April 2002Registered office changed on 25/04/02 from: 1 mitchell lane bristol BS1 6BU
25 April 2002Registered office changed on 25/04/02 from: 1 mitchell lane bristol BS1 6BU
25 April 2002New secretary appointed;new director appointed
25 April 2002New secretary appointed;new director appointed
25 April 2002New director appointed
19 April 2002Director resigned
19 April 2002Director resigned
19 April 2002Secretary resigned
19 April 2002Secretary resigned
1 February 2002Incorporation
1 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing