Team Valley
Gateshead
NE11 0RU
Director Name | Mr Ian Dennis Turner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Secretary Name | Mr Dennis John Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mrs Dawn Marie Kane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandstone Avenue Rubery Birmingham West Midlands B45 9YF |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Margaret Edith Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Jersey Close Church Hill North Redditch Worcestershire B98 9LS |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Margaret Edith Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Jersey Close Church Hill North Redditch Worcestershire B98 9LS |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2 at £1 | Dennis John Turner 66.67% Ordinary |
---|---|
1 at £1 | Ian Dennis Turner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,330 |
Cash | £9,411 |
Current Liabilities | £22,478 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 September 2019 | Liquidators' statement of receipts and payments to 14 August 2019 (10 pages) |
13 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 September 2018 | Registered office address changed from 42 Jersey Close Church Hill North Redditch Worcestershire B98 9LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 September 2018 (2 pages) |
30 August 2018 | Appointment of a voluntary liquidator (3 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Statement of affairs (8 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 January 2018 | Notification of Ian Dennis Turner as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
11 January 2018 | Notification of Dennis John Turner as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Appointment of Mrs Dawn Marie Kane as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Dawn Marie Kane as a director on 1 September 2017 (2 pages) |
29 August 2017 | Director's details changed for Ian Dennis Turner on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Ian Dennis Turner on 29 August 2017 (2 pages) |
24 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 January 2015 | Director's details changed for Ian Dennis Turner on 15 January 2015 (2 pages) |
15 January 2015 | Secretary's details changed for Mr Dennis John Turner on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Dennis John Turner on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Dennis John Turner on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Ian Dennis Turner on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Mr Dennis John Turner on 15 January 2015 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
21 November 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
28 January 2010 | Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members
|
8 February 2008 | Return made up to 14/01/08; full list of members
|
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
7 August 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
16 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
26 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
26 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
17 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
9 February 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
9 February 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 January 2003 | Ad 14/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 January 2003 | Ad 14/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 January 2003 | Incorporation (14 pages) |
14 January 2003 | Incorporation (14 pages) |