Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary Name | Lynn Wilson |
---|---|
Status | Closed |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 398a Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Paul John Richardson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Group Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Website | www.onlineboilers.co.uk |
---|
Registered Address | 398a Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
9k at £1 | Paul John Richardson 30.00% Ordinary |
---|---|
7.5k at £1 | Daniel Scott Thompson 25.00% Ordinary |
7.5k at £1 | Jayne Hewitt 25.00% Ordinary |
3k at £1 | Janet Alison Domin 10.00% Ordinary |
3k at £1 | Lynn Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,130 |
Cash | £2,211 |
Current Liabilities | £102 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Registered office address changed from Princesway North Team Trading Estate Gateshead NE11 0TU on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Princesway North Team Trading Estate Gateshead NE11 0TU on 27 July 2011 (1 page) |
27 July 2011 | Director's details changed for Ms Lynn Wilson on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Ms Lynn Wilson on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Lynn Wilson on 28 April 2011 (1 page) |
28 April 2011 | Secretary's details changed for Lynn Wilson on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
10 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
4 November 2009 | Appointment of Paul John Richardson as a director (3 pages) |
4 November 2009 | Appointment of Paul John Richardson as a director (3 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
25 July 2009 | Incorporation (13 pages) |
25 July 2009 | Incorporation (13 pages) |