Company NameTyneside Tec Limited
Company StatusDissolved
Company Number02409009
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Leslie Norman Elton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleLocal Government Chief Executi
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayway
Ovingham
Nothumberland
NE42 6DE
Director NameCarole Anne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address20 Plessey Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7DJ
Director NameDr William Stanley Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanes Holding
Pipers Lane, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusCurrent
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameMr Peter James Haigh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMr Emmanuel Martin Nunn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(10 years after company formation)
Appointment Duration24 years, 8 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Earlston Way
Cramlington
Northumberland
NE23 3HP
Director NameMichael John Stephenson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(10 years, 8 months after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pleasantry
67 Runnnneymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JU
Director NameMs Gillian Susan Josephine Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleTrade Union Officer
Correspondence Address8 East View
Clara Vale
Ryton
Tyne & Wear
NE40 3SP
Director NameMr James Hugh Spencer Marris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleChairman Retired
Correspondence Address3 Apple Tree Rise
Corbridge
Northumberland
NE45 5HD
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameRobert Howard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 2000)
RoleRegional Secretary Tuc
Correspondence Address8 Caxton Way
North Lodge
Chester Le Street
County Durham
DH3 4BW
Director NameMark Vincent Higson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1996)
RoleEuropean Director Of Supply
Correspondence Address4 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Director NameMichael Stephen Morris
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 1997)
RoleDirector Isl
Correspondence AddressCamsen, Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameGeorge Michael Rowarth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1997)
RolePrincipal Newcastle College
Correspondence AddressIngleside Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2001)
RoleChief Executive/Managing Direc
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Director NameJames Christopher Sharp
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleManaging Director
Correspondence Address5 Richmond Way Darras Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HU
Director NameMr Peter Vaughan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1994)
RoleChairman And Chief Executive Swan Hunter
Correspondence AddressWillow Bank The Old Village
Huntington
York
Yorkshire
YO32 9RD
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleChief Executive South Tyneside Mbc
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMr Haydn Biddle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorwick Hall
Acklington
Northumberland
NE65 9DG
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1995)
RoleManaging Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Alan Tony Eckford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 Temple Mill Island
Bisham
Marlow
Berkshire
SL7 1SQ
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1997)
RoleCompany Chairman(Retired)
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameDenis Scott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1999)
RoleOffshore Engineering & Constru
Correspondence Address8 Curlew Hill
Morpeth
Northumberland
NE61 3SH
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 November 2001)
RoleMd Water Utility
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameMr James Edward Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 The Charter
Maze Green Road
Bishop's Stortford
Hertfordshire
CM23 2PG
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 1998)
RoleEngineer
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMrs Ruth Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Laburnum Grove
Cleadon
Sunderland
SR6 7RJ
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Director NameProf Gilbert Arthur Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2001)
RoleVice-Chancellor/Chief Executiv
Correspondence Address5 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2000)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameJohn Edmunds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 December 1999)
RoleManaging Director
Correspondence Address35 The Grange
Woodham
Newton Aycliffe
County Durham
DL5 4SZ
Director NameMrs Catherine Lorna Moran
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdgemere T
13 Adderstone Crescent
Newcastle Upon Tyne
NE2 2HH
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2001)
RoleVice President & Managing Dire
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameMr George Robert Hanlon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2000)
RoleDirector Site Operations
Country of ResidenceEngland
Correspondence Address6 Cross Rigg Close
Penshaw
Houghton-Le-Spring
Tyne & Wear
DH4 7SP
Director NameChristine Savage
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 11 September 2000)
RoleChief Executive
Correspondence AddressHartswood House Holywell
Whitley Bay
Tyne & Wear
NE25 0LU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£37,918,000
Gross Profit£3,390,000
Net Worth£3,507,000
Cash£3,827,000
Current Liabilities£5,162,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 March 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (6 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002O/C - replacement of liquidator (10 pages)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2002Registered office changed on 02/04/02 from: plumtree court london EC4A 4HT (1 page)
22 February 2002Registered office changed on 22/02/02 from: moongate house 5TH avenue business park, queensway north team valley trading estate, gateshead, tyne & wear.NE11 0HF (1 page)
13 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Declaration of solvency (3 pages)
10 December 2001Director resigned (1 page)
22 October 2001Annual return made up to 15/10/01 (5 pages)
31 July 2001Director resigned (1 page)
26 July 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
5 April 2001Memorandum and Articles of Association (14 pages)
18 December 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
24 October 2000Annual return made up to 15/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Director's particulars changed (1 page)
2 October 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
21 July 2000Full group accounts made up to 31 March 2000 (34 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
9 November 1999Annual return made up to 15/10/99 (17 pages)
9 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
26 July 1999Full group accounts made up to 31 March 1999 (33 pages)
19 July 1999Director's particulars changed (1 page)
26 May 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
21 January 1999Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
10 December 1998New director appointed (2 pages)
9 November 1998Annual return made up to 15/10/98 (16 pages)
22 October 1998Auditor's resignation (1 page)
20 October 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
21 July 1998Full group accounts made up to 31 March 1998 (33 pages)
18 March 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
12 November 1997Annual return made up to 15/10/97 (19 pages)
26 September 1997New director appointed (3 pages)
23 September 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
28 October 1996Annual return made up to 15/10/96
  • 363(353) ‐ Location of register of members address changed
(26 pages)
7 August 1996Full group accounts made up to 31 March 1996 (24 pages)
5 July 1996Director resigned (1 page)
9 November 1995New director appointed (2 pages)
4 July 1995Full group accounts made up to 31 March 1995 (24 pages)