Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | David Harmon Biesterfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Telephone | 0191 4016100 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
17 September 2021 | Change of details for Addbudget Limited as a person with significant control on 17 September 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
18 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
7 August 2018 | Full accounts made up to 31 October 2017 (13 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (14 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (14 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 January 2016 | Full accounts made up to 31 October 2014 (12 pages) |
21 January 2016 | Full accounts made up to 31 October 2014 (12 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 November 2014 | Full accounts made up to 31 October 2013 (11 pages) |
6 November 2014 | Full accounts made up to 31 October 2013 (11 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Ian Imrie on 28 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr David James Horrocks on 28 June 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Phillip Nigel Blain on 28 June 2014 (1 page) |
28 July 2014 | Secretary's details changed for Phillip Nigel Blain on 28 June 2014 (1 page) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr David James Horrocks on 28 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Ian Imrie on 28 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
1 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
15 September 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
27 August 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
27 August 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
26 August 2010 | Company name changed crossco (1204) LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Company name changed crossco (1204) LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
19 August 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of David James Horrocks as a director (3 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Appointment of Ian Imrie as a director (3 pages) |
19 August 2010 | Appointment of Ian Imrie as a director (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of David James Horrocks as a director (3 pages) |
19 August 2010 | Appointment of David Harmon Biesterfield as a director (3 pages) |
19 August 2010 | Appointment of David Harmon Biesterfield as a director (3 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|