Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 September 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Secretary Name | Mr Paul Thompson |
---|---|
Status | Closed |
Appointed | 28 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 7 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Angela Norton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 March 2006) |
Role | Manager |
Correspondence Address | 9 Church Lane Murton County Durham SR7 9RD |
Secretary Name | Ms Penny Anne Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
45 at £1 | Paul Thompson 45.00% Ordinary |
---|---|
45 at £1 | Scott Leonard 45.00% Ordinary |
10 at £1 | Penny Anne Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
28 November 2013 | Appointment of Mr Paul Thompson as a secretary (1 page) |
28 November 2013 | Appointment of Mr Paul Thompson as a secretary (1 page) |
27 November 2013 | Termination of appointment of Penny Thomson as a secretary (1 page) |
27 November 2013 | Termination of appointment of Penny Thomson as a secretary (1 page) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Ms Penny Anne Thomson on 23 September 2012 (1 page) |
11 October 2012 | Secretary's details changed for Ms Penny Anne Thomson on 23 September 2012 (1 page) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 October 2011 | Director's details changed for Mr Paul Thompson on 23 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Paul Thompson on 23 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Scott Leonard on 23 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Scott Leonard on 23 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (7 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 23/09/07; full list of members (8 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 23/09/07; full list of members (8 pages) |
17 January 2008 | New director appointed (2 pages) |
27 September 2007 | Return made up to 23/09/06; full list of members (6 pages) |
27 September 2007 | Return made up to 23/09/06; full list of members (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: design works suite 202 annex william street felling gateshead tyne and wear NE10 0JP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: design works suite 202 annex william street felling gateshead tyne and wear NE10 0JP (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
14 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
4 May 2006 | Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2006 | Secretary resigned (1 page) |
6 April 2006 | Company name changed flyopen LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed flyopen LIMITED\certificate issued on 06/04/06 (2 pages) |
23 September 2005 | Incorporation (16 pages) |
23 September 2005 | Incorporation (16 pages) |