PORT OF TYNE PUBLIC LIMITED COMPANY

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MELVIN GORDON BROCKHOUSE

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR MATTHEW HENRY BEETON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARRIE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEVEN ROBERT HARRISON

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE GLANVILLE

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR DUNCAN COLIN BARRIE

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MARIE LOUISE GLANVILLE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED DR JOHN MATTHEW HUDSON

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGGLESWORTH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL MOFFAT / 26/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN WILLIAM WRIGGLESWORTH / 26/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MELISSA DENTON-HAWKES

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ANDREW NOEL MOFFAT

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH WILSON

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 EXEMPTION FROM APPOINTING AUDITORS 23/02/99

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: BEWICK STREET NEWCASTLE UPON TYNE NE1 5HS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company