Team Valley
Gateshead
NE11 0BL
Director Name | Mrs Tracy Edwina Noble |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(31 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Michael Rasser |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Hairdresser |
Correspondence Address | Flat 1 Wyndham House 24 Bryanston Square London W1H 2DS |
Director Name | Frank Richard Warner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Hairdresser |
Correspondence Address | Lovell Hill Farm Hatchet Lane Wingfield Ascot Berkshire SL4 2EE |
Secretary Name | Frank Richard Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Lovell Hill Farm Hatchet Lane Wingfield Ascot Berkshire SL4 2EE |
Director Name | Robert William Jeferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Robert William Jfferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2009) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | michaeljohn.co.uk |
---|---|
Telephone | 020 75894550 |
Telephone region | London |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Michael John Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
8 August 2023 | Resolutions
|
---|---|
8 August 2023 | Appointment of a voluntary liquidator (18 pages) |
5 August 2023 | Removal of liquidator by court order (16 pages) |
17 April 2023 | Appointment of a voluntary liquidator (4 pages) |
17 April 2023 | Declaration of solvency (6 pages) |
24 March 2023 | Director's details changed for Mrs Tracy Edwina Noble on 24 March 2023 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
17 September 2021 | Change of details for Michaeljohn Group Limited as a person with significant control on 17 September 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr William Edward Philip Noble as a director on 30 October 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
28 June 2017 | Notification of Michaeljohn Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michaeljohn Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
8 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
8 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
23 June 2010 | Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page) |
22 June 2010 | Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
29 December 2009 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
29 December 2009 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
29 December 2009 | Appointment of David James Horrocks as a director (3 pages) |
29 December 2009 | Appointment of David James Horrocks as a director (3 pages) |
30 November 2009 | Full accounts made up to 31 October 2008 (12 pages) |
30 November 2009 | Full accounts made up to 31 October 2008 (12 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (2 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
6 May 2009 | Director appointed tracey edwina noble (2 pages) |
6 May 2009 | Appointment terminated director robert jeferson (1 page) |
6 May 2009 | Appointment terminated director robert jeferson (1 page) |
6 May 2009 | Director appointed tracey edwina noble (2 pages) |
30 March 2009 | Secretary appointed phillip nigel blain (1 page) |
30 March 2009 | Secretary appointed phillip nigel blain (1 page) |
30 March 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
30 March 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
10 July 2008 | Director appointed robert william jeferson (1 page) |
10 July 2008 | Director appointed robert william jeferson (1 page) |
23 June 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
25 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 October 2004 | Return made up to 15/06/04; no change of members (4 pages) |
27 October 2004 | Return made up to 15/06/04; no change of members (4 pages) |
23 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
21 June 2004 | Company name changed quarrystore LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed quarrystore LIMITED\certificate issued on 21/06/04 (2 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 July 2003 | Return made up to 15/06/03; full list of members (4 pages) |
19 July 2003 | Return made up to 15/06/03; full list of members (4 pages) |
25 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
25 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 August 2002 | Return made up to 15/06/02; no change of members (4 pages) |
30 August 2002 | Return made up to 15/06/02; no change of members (4 pages) |
18 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
26 July 2001 | Return made up to 15/06/01; full list of members (4 pages) |
26 July 2001 | Return made up to 15/06/01; full list of members (4 pages) |
8 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 58/60 berners street london W1P4 js (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 58/60 berners street london W1P4 js (1 page) |
16 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
16 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 July 1998 | Return made up to 15/06/97; full list of members (5 pages) |
21 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 15/06/97; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |