Team Valley
Gateshead
NE11 0RU
Secretary Name | Mr Alan James Mitchell |
---|---|
Status | Closed |
Appointed | 10 February 2012(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 December 2018) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Alex Ian Mitchell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 day after company formation) |
Appointment Duration | 5 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linley Dell Luton Bedfordshire LU2 8TJ |
Secretary Name | Alex Ian Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 day after company formation) |
Appointment Duration | 5 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linley Dell Luton Bedfordshire LU2 8TJ |
Director Name | Mr Alan Collin Mitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2014) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2012) |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Website | mitchelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01525 404217 |
Telephone region | Leighton Buzzard |
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 |
Year | 2013 |
---|---|
Net Worth | £27,738 |
Cash | £29,943 |
Current Liabilities | £304,710 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (9 pages) |
---|---|
7 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (7 pages) |
23 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 September 2015 | Registered office address changed from Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 September 2015 (2 pages) |
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Statement of affairs with form 4.19 (6 pages) |
10 August 2015 | Director's details changed for Mr Alex Ian Mitchell on 31 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 March 2015 | Termination of appointment of Alan Collin Mitchell as a director on 1 August 2014 (1 page) |
11 March 2015 | Termination of appointment of Alan Collin Mitchell as a director on 1 August 2014 (1 page) |
2 March 2015 | Registered office address changed from Unit 2 Ampthill Business Park Ampthill Bedford Bedfordshire MK45 2QW to Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 2 Ampthill Business Park Ampthill Bedford Bedfordshire MK45 2QW to Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2 March 2015 (1 page) |
15 September 2014 | Registration of charge 058701860002, created on 9 September 2014 (18 pages) |
15 September 2014 | Registration of charge 058701860002, created on 9 September 2014 (18 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 February 2012 | Appointment of Mr Alan James Mitchell as a secretary (1 page) |
10 February 2012 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
10 February 2012 | Appointment of Mr Alan Collin Mitchell as a director (2 pages) |
1 November 2011 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 1 November 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
9 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: first floor, transputec house 19 heather park drive wembley mddx HA0 1SS (1 page) |
12 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
12 September 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Incorporation (9 pages) |
10 July 2006 | Secretary resigned (1 page) |