Team Valley
Gateshead
NE11 0RU
Director Name | Mr Paul Dennison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirlmere Wrea Green Lancashire PR4 2PE |
Director Name | Mr Harry Thomas Dennison |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Thirlmere Wrea Green Lancashire PR4 2PE |
Secretary Name | Mr Harry Thomas Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Thirlmere Wrea Green Lancashire PR4 2PE |
Director Name | Mr Martin Thomas Dennison |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Newton Drive Blackpool Lancashire FY3 8LZ |
Secretary Name | Mr Martin Thomas Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Newton Drive Blackpool Lancashire FY3 8LZ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £6,716,459 |
Net Worth | £426,008 |
Cash | £87,336 |
Current Liabilities | £2,294,284 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 April 2019 | Liquidators' statement of receipts and payments to 1 April 2019 (10 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 1 April 2018 (11 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (9 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (9 pages) |
8 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (9 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (9 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (9 pages) |
21 April 2015 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 April 2015 (2 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Statement of affairs with form 4.19 (7 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Statement of affairs with form 4.19 (7 pages) |
20 April 2015 | Resolutions
|
24 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2015 (6 pages) |
24 March 2015 | Notice of completion of voluntary arrangement (6 pages) |
24 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2015 (6 pages) |
24 March 2015 | Notice of completion of voluntary arrangement (6 pages) |
18 March 2015 | Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr John Vause as a director on 24 February 2015 (3 pages) |
17 March 2015 | Appointment of Mr John Vause as a director on 24 February 2015 (3 pages) |
30 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
10 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
20 June 2014 | Satisfaction of charge 7 in full (2 pages) |
20 June 2014 | Satisfaction of charge 8 in full (1 page) |
20 June 2014 | Satisfaction of charge 9 in full (2 pages) |
20 June 2014 | Satisfaction of charge 7 in full (2 pages) |
20 June 2014 | Satisfaction of charge 8 in full (1 page) |
20 June 2014 | Satisfaction of charge 9 in full (2 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
23 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Martin Dennison as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Martin Dennison as a director (2 pages) |
1 May 2013 | Termination of appointment of Martin Dennison as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Martin Dennison as a director (2 pages) |
20 September 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
20 September 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 117 stockport road marple stockport cheshire SK6 6AG (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 117 stockport road marple stockport cheshire SK6 6AG (1 page) |
23 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
25 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members
|
16 May 2006 | Return made up to 30/04/06; full list of members
|
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
17 July 2004 | Particulars of mortgage/charge (6 pages) |
17 July 2004 | Particulars of mortgage/charge (6 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 March 2004 | Return made up to 30/04/03; full list of members (7 pages) |
9 March 2004 | Return made up to 30/04/03; full list of members (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Return made up to 30/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
29 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 August 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 August 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 October 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 October 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
18 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 November 1993 | Accounts for a medium company made up to 31 December 1992 (13 pages) |
9 November 1993 | Accounts for a medium company made up to 31 December 1992 (13 pages) |
27 July 1993 | Particulars of mortgage/charge (4 pages) |
27 July 1993 | Particulars of mortgage/charge (4 pages) |
7 October 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
7 October 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
21 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
21 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
17 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
17 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1989 | Particulars of mortgage/charge (3 pages) |
27 July 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
29 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |
20 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |
17 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |
15 February 1929 | Incorporation (18 pages) |
15 February 1929 | Incorporation (18 pages) |