Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary Name | David William James Channing |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mrs Lauren Channing |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Secretary Name | Lauren Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchescrote Churchend, Broxted Dunmow Essex CM6 2BX |
Director Name | Mrs Lauren Channing |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David William James Channing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,853 |
Cash | £513 |
Current Liabilities | £9,736 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
18 December 2013 | Registered office address changed from 14 Herrington Avenue Stansted Essex CM24 8FR on 18 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Lauren Channing as a director (1 page) |
18 December 2013 | Director's details changed for Lauren Holmes on 18 December 2013 (2 pages) |
18 December 2013 | Appointment of Mrs Lauren Channing as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Registered office address changed from 76 West Road Stansted Essex CM24 8NQ England on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Lauren Holmes on 12 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
28 November 2013 | Administrative restoration application (3 pages) |
28 November 2013 | Director's details changed for David William James Channing on 12 March 2013 (3 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Director's details changed for Lauren Holmes on 12 April 2012 (2 pages) |
6 June 2012 | Director's details changed for David William James Channing on 12 April 2012 (2 pages) |
6 June 2012 | Secretary's details changed for David William James Channing on 12 April 2012 (1 page) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from , Hatchescrote, Churchend, Broxted, Dunmow, Essex, CM6 2BX on 17 April 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for David William James Channing on 12 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Lauren Holmes on 12 March 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary lauren holmes (1 page) |
6 June 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Incorporation (13 pages) |