TYNE RIVERS TRUST (PROJECTS) LIMITED
Status | DISSOLVED |
Company No. | 10674989 |
Category | Private Limited Company |
Incorporated | 16 Mar 2017 |
Age | 7 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 8 months, 13 days |
SUMMARY
TYNE RIVERS TRUST (PROJECTS) LIMITED is an dissolved private limited company with number 10674989. It was incorporated 7 years, 1 month, 14 days ago, on 16 March 2017 and it was dissolved 2 years, 8 months, 13 days ago, on 17 August 2021. The company address is Unit 8, Shawwell Business Centre Unit 8, Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn John Rutland Howat
Termination date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-27
Officer name: Ernest Hugh Ross Clear-Hill
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Move registers to sail company with new address
Date: 16 Mar 2018
Category: Address
Type: AD03
New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Change sail address company with new address
Date: 16 Mar 2018
Category: Address
Type: AD02
New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mr Tim Elliott
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-14
Psc name: Tyne Rivers Trust
Documents
Cessation of a person with significant control
Date: 11 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-14
Psc name: Muckle Director Limited
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-14
New address: Unit 8, Shawwell Business Centre Stagshaw Road Corbridge Northumberland NE45 5PE
Old address: , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom
Documents
Termination secretary company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-14
Officer name: Muckle Secretary Limited
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn John Rutland Howat
Appointment date: 2017-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davison
Termination date: 2017-06-14
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Tim Elliott
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Ernest Hugh Ross Clear-Hill
Documents
Some Companies
JACKSON & JOSEPH BUILDING FLAT 3,LONDON,E1 6QJ
Number: | 08699559 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNONBRIDGE CONSULTANTS LIMITED
65 HIGH STREET,GLASTONBURY,BA6 9DS
Number: | 11182627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 GWAILOR ROAD,LONDON,SE15 1NP
Number: | 10260699 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BECKWITH CLOSE,SPENNYMOOR,DL16 7HE
Number: | 11774728 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLING IN YOUTH RECRUITMENT SERVICES C.I.C.
37 WHITTINGTON WAY,PINNER,HA5 5JS
Number: | 09948018 |
Status: | ACTIVE |
Category: | Community Interest Company |
SOPHIE BUDDEN (PROPERTIES) LTD
BADDILEY LANE FARMHOUSE BADDILEY LANE,NANTWICH,CW5 8BP
Number: | 11242742 |
Status: | ACTIVE |
Category: | Private Limited Company |