Team Valley
Gateshead
NE11 0RU
Director Name | Robert Karl Strutt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Graphic Design |
Correspondence Address | Manor Farm 26 Elm Tree Road Locking Weston Super Mare North Somerset BS24 8DD |
Director Name | Mr David Buckley Wood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 18 Bath Road Old Town Swindon Wilts SN1 4BA |
Secretary Name | Robert Karl Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Graphic Design |
Correspondence Address | Manor Farm 26 Elm Tree Road Locking Weston Super Mare North Somerset BS24 8DD |
Secretary Name | Peter Buckley Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | 82 Ashcombe Road Dorking Surrey RH4 1NA |
Secretary Name | Joan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(10 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 18 Bath Road Old Town Swindon Wilts SN1 4BA |
Director Name | Mrs Lindsay Westlake |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thornhill Drive St Andrews Ridge Swindon SN25 4GG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.frontroomdesign.com |
---|
Registered Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £12,321 |
Cash | £1,152 |
Current Liabilities | £14,939 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2016 | Delivered on: 1 June 2016 Persons entitled: Mab Trustee Company Limited Dermot John Mckeever Classification: A registered charge Outstanding |
---|
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 8 November 2018 (9 pages) |
1 December 2017 | Registered office address changed from 18 Bath Road Old Town Swindon Wilts SN1 4BA England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from 18 Bath Road Old Town Swindon Wilts SN1 4BA England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 1 December 2017 (2 pages) |
28 November 2017 | Statement of affairs (7 pages) |
28 November 2017 | Appointment of a voluntary liquidator (1 page) |
28 November 2017 | Appointment of a voluntary liquidator (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of affairs (7 pages) |
28 November 2017 | Resolutions
|
23 June 2017 | Satisfaction of charge 033158040001 in full (4 pages) |
23 June 2017 | Satisfaction of charge 033158040001 in full (4 pages) |
5 June 2017 | Director's details changed for Ms Lesley Ann Wood on 17 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Ms Lesley Ann Wood on 17 May 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
1 June 2016 | Registration of charge 033158040001, created on 20 May 2016 (45 pages) |
1 June 2016 | Registration of charge 033158040001, created on 20 May 2016 (45 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Change of name notice (2 pages) |
9 May 2016 | Change of name notice (2 pages) |
28 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 April 2016 | Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to 18 Bath Road Old Town Swindon Wilts SN1 4BA on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Buckley Wood as a director on 1 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Lindsay Westlake as a director on 16 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Lindsay Westlake as a director on 16 February 2016 (1 page) |
21 April 2016 | Termination of appointment of David Buckley Wood as a director on 1 February 2016 (1 page) |
21 April 2016 | Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to 18 Bath Road Old Town Swindon Wilts SN1 4BA on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Joan Wood as a secretary on 1 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Joan Wood as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Solvency Statement dated 01/01/16 (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Solvency Statement dated 01/01/16 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
15 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 January 2015 | Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT England to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT England to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 28 January 2015 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Director's details changed for Ms Lesley Ann White on 22 April 2012 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Director's details changed for Ms Lesley Ann White on 22 April 2012 (2 pages) |
14 April 2014 | Company name changed the front room design co. LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Change of name notice (2 pages) |
14 April 2014 | Company name changed the front room design co. LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Registered office address changed from 1 the Inner Silk Mill Malmesbury Wiltshire SN16 9LP on 19 November 2012 (1 page) |
19 November 2012 | Secretary's details changed for Joan Wood on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr David Buckley Wood on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Joan Wood on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 1 the Inner Silk Mill Malmesbury Wiltshire SN16 9LP on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr David Buckley Wood on 19 November 2012 (2 pages) |
16 March 2012 | Appointment of Ms Lesley Ann White as a director (2 pages) |
16 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Appointment of Ms Lesley Ann White as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for David Buckley Wood on 10 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Buckley Wood on 10 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
5 March 2007 | New secretary appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 the inner silk mill the inner silk mill malmesbury wiltshire SN16 9LP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: the old warehouse silver street malmesbury wiltshire SN16 9BU (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 the inner silk mill the inner silk mill malmesbury wiltshire SN16 9LP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: the old warehouse silver street malmesbury wiltshire SN16 9BU (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 3 the courtyard leigh court abbots leigh bristol BS8 3RA (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 3 the courtyard leigh court abbots leigh bristol BS8 3RA (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: manor farm cottage 26 elm tree road, locking weston super mare north somerset BS24 8DD (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: manor farm cottage 26 elm tree road, locking weston super mare north somerset BS24 8DD (1 page) |
23 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: manor farm cottage 26 elm tree road locking weston super mare avon BS24 8DD (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: manor farm cottage 26 elm tree road locking weston super mare avon BS24 8DD (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Incorporation (17 pages) |
10 February 1997 | Incorporation (17 pages) |