Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director Name | Warren Michael Colby |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr John Ellis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr Michael David Nelson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr John Watson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Secretary Name | Mr Paul William Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Malcolm Gavin Nicholas Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 1 North Side Great Whittington Newcastle Upon Tyne NE19 2HR |
Secretary Name | Christopher John Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TA |
Secretary Name | Mr Michael David Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Castlefields Drive Prudhoe Northumberland NE42 5FP |
Website | www.united-carlton.co.uk |
---|---|
Telephone | 0191 4875541 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
2 at £1 | Ucos Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Director's details changed for Mr John Ellis on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for John Watson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Michael David Nelson on 8 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for John Ellis on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for John Ellis on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for John Ellis on 1 November 2009 (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / john ellis / 01/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / john ellis / 01/04/2008 (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
15 March 2006 | Memorandum and Articles of Association (19 pages) |
15 March 2006 | Memorandum and Articles of Association (19 pages) |
13 March 2006 | Company name changed functional technology (north eas t) LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed functional technology (north eas t) LIMITED\certificate issued on 13/03/06 (2 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
20 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
19 July 2003 | Declaration of mortgage charge released/ceased (3 pages) |
19 July 2003 | Declaration of mortgage charge released/ceased (3 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
14 March 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Secretary's particulars changed (1 page) |
2 July 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 July 2002 | Full accounts made up to 30 June 2001 (12 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: henshelwood house 10 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: henshelwood house 10 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
21 February 2002 | Full accounts made up to 30 June 1999 (12 pages) |
21 February 2002 | Location of register of members (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Full accounts made up to 30 June 2000 (12 pages) |
21 February 2002 | Location of register of members (1 page) |
21 February 2002 | Return made up to 08/04/01; full list of members (8 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 08/04/00; full list of members (6 pages) |
21 February 2002 | Return made up to 08/04/01; full list of members (8 pages) |
21 February 2002 | Full accounts made up to 30 June 2000 (12 pages) |
21 February 2002 | Return made up to 08/04/00; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 30 June 1999 (12 pages) |
19 February 2002 | Restoration by order of the court (2 pages) |
19 February 2002 | Restoration by order of the court (2 pages) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Return made up to 08/04/99; full list of members (7 pages) |
22 June 1999 | Return made up to 08/04/99; full list of members (7 pages) |
23 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
23 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Company name changed sandco 583 LIMITED\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed sandco 583 LIMITED\certificate issued on 20/08/98 (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | £ nc 100/100000 12/08/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
17 August 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
17 August 1998 | £ nc 100/100000 12/08/98 (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Incorporation (24 pages) |
8 April 1998 | Incorporation (24 pages) |