First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director Name | Mr Richard Bellerby Allan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Mr Andrew John Briggs |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Mr David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Secretary Name | Prof James Wilson Allan |
---|---|
Status | Resigned |
Appointed | 13 June 2011(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne And Wear NE11 0TX |
Director Name | Techvice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Correspondence Address | 12 Northfields Prospect Northfields Putney Bridge Road London SW18 1PE |
Director Name | Venture Stream Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2016) |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Website | penshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 9120735 |
Telephone region | Sheffield |
Registered Address | Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
1 at £1 | T&g Allan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,647 |
Current Liabilities | £306,193 |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 April 2011 | Delivered on: 12 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Notice of move from Administration to Dissolution (34 pages) |
30 October 2020 | Administrator's progress report (32 pages) |
3 July 2020 | Notice of order removing administrator from office (6 pages) |
6 May 2020 | Administrator's progress report (30 pages) |
10 February 2020 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (33 pages) |
23 July 2019 | Statement of affairs with form AM02SOA (10 pages) |
10 May 2019 | Notice of deemed approval of proposals (3 pages) |
9 May 2019 | Statement of administrator's proposal (64 pages) |
7 May 2019 | Appointment of an administrator (4 pages) |
3 May 2019 | Registered office address changed from 24 Newgate Street Morpeth Northumberland NE61 1BA to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 May 2019 (2 pages) |
26 October 2018 | Accounts for a small company made up to 28 January 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 28 January 2017 (10 pages) |
7 November 2017 | Accounts for a small company made up to 28 January 2017 (10 pages) |
8 September 2017 | Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages) |
23 June 2017 | Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page) |
23 March 2017 | Full accounts made up to 28 January 2016 (16 pages) |
23 March 2017 | Full accounts made up to 28 January 2016 (16 pages) |
9 November 2016 | Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Venture Stream Limited on 14 April 2016 (1 page) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Venture Stream Limited on 14 April 2016 (1 page) |
10 December 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
10 December 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
22 July 2015 | Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
12 June 2015 | Accounts for a small company made up to 27 September 2014 (5 pages) |
12 June 2015 | Accounts for a small company made up to 27 September 2014 (5 pages) |
10 June 2015 | Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of James Wilson Allan as a secretary on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of James Wilson Allan as a secretary on 27 May 2015 (2 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 May 2014 | Accounts for a small company made up to 28 September 2013 (5 pages) |
27 May 2014 | Accounts for a small company made up to 28 September 2013 (5 pages) |
19 May 2014 | Appointment of Venture Stream Limited as a director (2 pages) |
19 May 2014 | Appointment of Techvice Limited as a director (2 pages) |
19 May 2014 | Appointment of Venture Stream Limited as a director (2 pages) |
19 May 2014 | Termination of appointment of David Clipsham as a director (1 page) |
19 May 2014 | Appointment of Techvice Limited as a director (2 pages) |
19 May 2014 | Termination of appointment of David Clipsham as a director (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Accounts for a small company made up to 29 September 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 29 September 2012 (5 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (10 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (10 pages) |
28 May 2012 | Full accounts made up to 1 October 2011 (10 pages) |
1 May 2012 | Appointment of Professor James Wilson Allan as a secretary (1 page) |
1 May 2012 | Appointment of Professor James Wilson Allan as a secretary (1 page) |
7 November 2011 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
7 November 2011 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Appointment of Mr Colin Peter Mcclymont as a director (3 pages) |
16 September 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Mr Colin Peter Mcclymont as a director (3 pages) |
16 September 2010 | Appointment of David Alan Clipsham as a director (3 pages) |
16 September 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of David Alan Clipsham as a director (3 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Company name changed maymask (162) LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed maymask (162) LIMITED\certificate issued on 28/07/10
|
11 June 2010 | Incorporation (17 pages) |
11 June 2010 | Incorporation (17 pages) |