Active
Company Information for TYNE PIPE FABRICATORS LIMITED
1 ST JAMES' GATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1YQ,
|
Company Registration Number
02196331
Private Limited Company
Active |
Company Name | |
---|---|
TYNE PIPE FABRICATORS LIMITED | |
Legal Registered Office | |
1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ | |
Company Number | 02196331 | |
---|---|---|
Company ID Number | 02196331 | |
Date formed | 1987-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 01/05/2005 | |
Return next due | 29/05/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2020-08-05 02:20:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WB COMPANY SECRETARIES LIMITED |
||
STEPHEN KEYWORTH |
||
GUNNAR JAN OMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN COLLETT |
Company Secretary | ||
DAVID CASSIE |
Director | ||
JENS ANDREAS KLEV |
Director | ||
HARALD GULAKER |
Director | ||
ROLF THOMAS WAAGE |
Director | ||
LASSE PETTERSON |
Director | ||
EGIL HANSEN |
Director | ||
PHILLIP JOHN SMITH |
Director | ||
LARS ROLSTAD |
Director | ||
DAVID BRIAN MCNULTY |
Director | ||
PETER MITCHELL MCNULTY |
Director | ||
DAVID BRIAN MCNULTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB NORTHERN LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NUNTHORPE LEARNING AND LEISURE 2015 LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
NUNTHORPE MULTI-ACADEMY TRUST LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
MEADOWDALE ACADEMY | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
IGNITE 100 LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
INICIO ACADEMIES | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
COCOMOON LTD | Company Secretary | 2010-03-24 | CURRENT | 2008-04-25 | Dissolved 2015-08-27 | |
DURHAM COUNTY CRICKET FOUNDATION | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
NTJ PROPERTIES LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
CONSAFE ENGINEERING SERVICES LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
MOCL REALISATIONS 2012 LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Liquidation | |
CONSAFE MCNULTY J V LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
MCNULTY GROUP HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-22 | Liquidation | |
CAPTAIN FRANK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
MCNULTY OFFSHORE LIMITED | Company Secretary | 2002-07-30 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
V WELL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-04 | Dissolved 2015-04-22 | |
NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-03-16 | Dissolved 2014-10-21 | |
OCERA SERVICES LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
WATSON BURTON NOMINEES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1988-09-01 | Active - Proposal to Strike off | |
WB COMPANY DIRECTORS LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
EMERALD TRUST LIMITED(THE) | Company Secretary | 1996-04-15 | CURRENT | 1966-09-02 | Active - Proposal to Strike off | |
W B ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
KEYWEST NO. THREE LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
KEYWEST NO. TWO LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2018-02-13 | |
KEYWEST NO. ONE LTD | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-07-05 | |
KEYWEST LTD | Director | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
MCNULTY OFFSHORE LIMITED | Director | 2006-01-13 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
SANDCO 906 LIMITED | Director | 2005-06-07 | CURRENT | 2005-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Wb Company Secretaries Limited on 2021-04-21 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUNNAR JAN OMA | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
363(288) | Secretary's particulars changed | |
363s | Return made up to 01/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | New secretary appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
287 | Registered office changed on 09/08/02 from: 10 norwich street london EC4A 1BD | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | Return made up to 01/05/02; full list of members | |
244 | Delivery ext'd 3 mth 31/12/00 | |
363a | Return made up to 01/05/01; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AKER TYNE LIMITED CERTIFICATE ISSUED ON 10/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED AKER MCNULTY LIMITED CERTIFICATE ISSUED ON 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/97 FROM: MCNULTY QUAY, CORSTORPHINE TOWN COMMERCIAL ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RZ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MCNULTY OFFSHORE SERVICES LIMITE D CERTIFICATE ISSUED ON 04/02/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 23/08/96 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (1120 - Services to oil and gas extraction) as TYNE PIPE FABRICATORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |