Active - Proposal to Strike off
Company Information for A&P TYNE (2004)
1 Kingsway, Cardiff, CF10 3PW,
|
Company Registration Number
03015261
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A&P TYNE (2004) | |
Legal Registered Office | |
1 Kingsway Cardiff CF10 3PW | |
Company Number | 03015261 | |
---|---|---|
Company ID Number | 03015261 | |
Date formed | 1995-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2003-12-31 | |
Account next due | ||
Latest return | 27/01/2005 | |
Return next due | 24/02/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-14 16:18:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A&P TYNE LIMITED | C/O A&P TYNE LIMITED WAGONWAY ROAD HEBBURN TYNE AND WEAR NE31 1SP | Active | Company formed on the 2004-05-13 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH PHILIP THOMPSON |
||
A & P GROUP LIMITED |
||
DAVID PARRY |
||
KENNETH PHILIP THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK NEWMAN |
Director | ||
CLIVE PEARCE TOWL |
Director | ||
MICHAEL HOLDING |
Director | ||
MICHAEL HOLDING |
Company Secretary | ||
DENIS SCOTT |
Director | ||
FRANK NUGENT |
Director | ||
STEVEN KENT JERVIS |
Director | ||
BARRY NEIL JOHNSON |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary | ||
TRAVERS SMITH LIMITED |
Nominated Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
MISC | S/S RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | C/O REPLACEMENT LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: WESTERN AVENUE WESTERN DOCKS SOUTHAMPTON HAMPSHIRE SO15 0HH | |
288b | DIRECTOR RESIGNED | |
RES06 | REDUCE ISSUED CAPITAL 28/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT4 | CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES02 | REREG OTHER 24/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
The top companies supplying to UK government with the same SIC code (3511 - Building and repairing of ships) as A&P TYNE (2004) 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. |