Team Valley
Gateshead
NE11 0NQ
Director Name | Mrs Susan Lynne Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
Secretary Name | Mr John Aaron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
Website | in2fleet.com |
---|
Registered Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £218,167 |
Cash | £174,736 |
Current Liabilities | £88,254 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (9 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (7 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (7 pages) |
30 December 2015 | Appointment of a voluntary liquidator (2 pages) |
30 December 2015 | Declaration of solvency (3 pages) |
30 December 2015 | Declaration of solvency (3 pages) |
30 December 2015 | Appointment of a voluntary liquidator (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2015 | Company name changed IN2 fleet LTD\certificate issued on 08/06/15
|
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Company name changed IN2 fleet LTD\certificate issued on 08/06/15
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of John Brown as a secretary (1 page) |
29 May 2012 | Termination of appointment of John Brown as a secretary (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 June 2011 | Director's details changed for Mrs Susan Lynne Brown on 27 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr John Aaron Brown on 27 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mrs Susan Lynne Brown on 27 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr John Aaron Brown on 27 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Mr John Aaron Brown on 27 May 2011 (1 page) |
15 June 2011 | Secretary's details changed for Mr John Aaron Brown on 27 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Registered office address changed from Metropolitan House Longrigg Road Swalwell, Gateshead Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Metropolitan House Longrigg Road Swalwell, Gateshead Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2011 (1 page) |
1 June 2010 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Susan Lynne Brown on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John Aaron Brown on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Susan Lynne Brown on 28 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for John Aaron Brown on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John Aaron Brown on 28 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for John Aaron Brown on 28 May 2010 (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Memorandum and Articles of Association (10 pages) |
25 August 2009 | Nc inc already adjusted 17/08/09 (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Nc inc already adjusted 17/08/09 (1 page) |
25 August 2009 | Memorandum and Articles of Association (10 pages) |
17 August 2009 | Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 6 beamish view birtley chester le street DH3 1RS uk (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 6 beamish view birtley chester le street DH3 1RS uk (2 pages) |
28 May 2009 | Incorporation (14 pages) |
28 May 2009 | Incorporation (14 pages) |