TYNE RIVERS TRUST (PROJECTS) LIMITED

Unit 8, Shawwell Business Centre Unit 8, Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland, United Kingdom
StatusDISSOLVED
Company No.10674989
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-SIDE LTD

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

CASC CONSULTANCY LIMITED

8 GWAILOR ROAD,LONDON,SE15 1NP

Number:10260699
Status:ACTIVE
Category:Private Limited Company

ERIC KNOWS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source