Team Valley
Gateshead
NE11 0RU
Director Name | Mr Ian Leslie Maconochie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Secretary Name | Miss Victoria Oakes |
---|---|
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Website | maconstonabingdon.co.uk |
---|
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 |
50 at £1 | Andrew Johnston 50.00% Ordinary |
---|---|
50 at £1 | Ian Maconochie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,309 |
Current Liabilities | £89,074 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2017 | Delivered on: 3 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
20 December 2017 | Registered office address changed from Unit 4, Building a Broadway Didcot OX11 8ET England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 20 December 2017 (2 pages) |
---|---|
18 December 2017 | Appointment of a voluntary liquidator (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Statement of affairs (8 pages) |
12 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Registered office address changed from 1 Gainsborough Green Abingdon Oxfordshire OX14 5JH to Unit 4, Building a Broadway Didcot OX11 8ET on 14 February 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 December 2015 | Director's details changed for Mr Ian Leslie Maconochie on 25 November 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
15 May 2014 | Director's details changed for Mr Ian Leslie Maconochie on 9 February 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Ian Leslie Maconochie on 9 February 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Incorporation
|