Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.tolent.co.uk |
---|
Registered Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2010 | Delivered on: 2 March 2010 Satisfied on: 26 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 August 2008 | Company name changed tolent salford LIMITED\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed tolent salford LIMITED\certificate issued on 06/08/08 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
21 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members
|
13 October 2004 | Return made up to 04/10/04; full list of members
|
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 12 york place leeds LS1 2DS (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 12 york place leeds LS1 2DS (1 page) |
4 October 2001 | Incorporation (16 pages) |
4 October 2001 | Incorporation (16 pages) |