Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Secretary Name | Philip Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 8 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Fifth Avenue Team Valley Gateshead Tyne And Wear NE11 0XA |
Director Name | Keith Raymond Steele |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Edge Fifth Avenue Team Valley Gateshead Tyne And Wear NE11 0XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prismtechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4979900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Edge Fifth Avenue Team Valley Gateshead Tyne And Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
2 at £1 | Prismtech LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of Prismtech Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Prismtech Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Keith Raymond Steele as a director on 22 June 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of Prismtech Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Keith Raymond Steele as a director on 22 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley, Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley, Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Secretary's details changed for Philip Wright on 17 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Philip Wright on 17 October 2010 (1 page) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Philip Wright on 22 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip Wright on 22 June 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Keith Raymond Steele on 22 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Keith Raymond Steele on 22 June 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 June 2009 | Director's change of particulars / keith steele / 01/08/2008 (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 June 2009 | Director's change of particulars / keith steele / 01/08/2008 (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 23/06/05; full list of members
|
11 July 2005 | Return made up to 23/06/05; full list of members
|
9 July 2004 | Return made up to 23/06/04; full list of members
|
9 July 2004 | Return made up to 23/06/04; full list of members
|
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
14 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: coniston house, lakeside court fifth avenue business park, team valley, gateshead tyne & wear NE11 0NL (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: coniston house, lakeside court fifth avenue business park, team valley, gateshead tyne & wear NE11 0NL (1 page) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: digital house 5TH avenue business park team valley gateshead tyne & wear NE11 0NB (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: digital house 5TH avenue business park team valley gateshead tyne & wear NE11 0NB (1 page) |
20 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
21 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members
|
14 July 1998 | Return made up to 23/06/98; full list of members
|
16 January 1998 | Registered office changed on 16/01/98 from: kingfisher house kingsway team valley gateshead tyne & wear NE11 0JQ (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: kingfisher house kingsway team valley gateshead tyne & wear NE11 0JQ (1 page) |
3 December 1997 | Company name changed prismtech LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Company name changed prismtech LIMITED\certificate issued on 04/12/97 (2 pages) |
12 August 1997 | Company name changed letindex LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed letindex LIMITED\certificate issued on 13/08/97 (2 pages) |
11 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
23 June 1997 | Incorporation (9 pages) |
23 June 1997 | Incorporation (9 pages) |