Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary Name | Carol Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 February 2015) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 February 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Carol Taylor 8.33% Ordinary |
---|---|
1 at £1 | Norah Taylor 8.33% Ordinary |
5 at £1 | John Green Taylor 41.67% Ordinary |
5 at £1 | Kenneth Taylor 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,166 |
Cash | £550 |
Current Liabilities | £172,962 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 27 January 2014 (7 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (7 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (7 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (7 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (7 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 27 January 2013 (7 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (7 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (7 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 27 January 2012 (7 pages) |
7 July 2011 | Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of affairs with form 4.19 (6 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of affairs with form 4.19 (6 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2010 | Director's details changed for John Green Taylor on 27 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Carol Taylor on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Kenneth Taylor on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Green Taylor on 27 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Carol Taylor on 27 September 2010 (1 page) |
29 September 2010 | Director's details changed for Kenneth Taylor on 27 September 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
12 October 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
12 October 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/09/05; full list of members (6 pages) |
3 April 2006 | Return made up to 27/09/05; full list of members (6 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 September 2003 | Return made up to 27/09/03; full list of members
|
20 September 2003 | Return made up to 27/09/03; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: the oddfellows arms 31 westbourne terrace shiney row houghton le spring tyne and wear DH4 4QT (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: the oddfellows arms 31 westbourne terrace shiney row houghton le spring tyne and wear DH4 4QT (1 page) |
4 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
2 November 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
2 November 2001 | Ad 08/10/01--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
2 November 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
2 November 2001 | Ad 08/10/01--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (13 pages) |
27 September 2001 | Incorporation (13 pages) |