Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mrs Judith Isobel Daniels |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 March 2015) |
Role | Online Director |
Country of Residence | England |
Correspondence Address | C12 Marquiscourtcort Marquis Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Sean Alexander Morris |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 25 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 March 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C12 Marquiscourtcort Marquis Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Registered Address | C12 Marquiscourtcort Marquis Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
51 at £1 | Paul Daniels 51.00% Ordinary |
---|---|
25 at £1 | Judith Daniels 25.00% Ordinary |
24 at £1 | Sean Morris 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£309,999 |
Cash | £1,196 |
Current Liabilities | £426,204 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 December 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 12 February 2014 (10 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (10 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (10 pages) |
4 March 2013 | Statement of affairs with form 4.19 (5 pages) |
4 March 2013 | Statement of affairs with form 4.19 (5 pages) |
22 February 2013 | Registered office address changed from 22 Holmethorpe Avenue Redhill Surrey RH1 2NL England on 22 February 2013 (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Resolutions
|
22 February 2013 | Registered office address changed from 22 Holmethorpe Avenue Redhill Surrey RH1 2NL England on 22 February 2013 (2 pages) |
18 April 2012 | Director's details changed for Mr Paul Jarrod Daniels on 16 April 2012 (2 pages) |
18 April 2012 | Appointment of Mrs Judith Isobel Daniels as a director on 25 May 2010 (2 pages) |
18 April 2012 | Appointment of Mrs Judith Isobel Daniels as a director on 25 May 2010 (2 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Director's details changed for Mr Paul Jarrod Daniels on 16 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Director's details changed for Sean Alexander Morris on 21 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Mr Paul Jarrod Daniels on 21 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Paul Jarrod Daniels on 21 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Sean Alexander Morris on 21 April 2011 (2 pages) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 May 2010 | Appointment of Sean Alexander Morris as a director (3 pages) |
27 May 2010 | Appointment of Sean Alexander Morris as a director (3 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
13 April 2010 | Incorporation (21 pages) |
13 April 2010 | Incorporation (21 pages) |