Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.riveroakjewellers.co.uk |
---|
Registered Address | The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Kenneth Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,760 |
Cash | £144 |
Current Liabilities | £31,465 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr David Kenneth Baker as a director (2 pages) |
6 August 2010 | Appointment of Mr David Kenneth Baker as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
28 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
28 January 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 28 January 2010 (1 page) |
28 August 2009 | Incorporation (13 pages) |
28 August 2009 | Incorporation (13 pages) |