Company NameTeam Valley Utilities Limited
Company StatusDissolved
Company Number07484589
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameKevin David Carr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB
Director NameLisa Carr
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kevin Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£4,537
Cash£4,197
Current Liabilities£48,063

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 May 2015Termination of appointment of Lisa Carr as a director on 1 February 2015 (1 page)
29 May 2015Termination of appointment of Lisa Carr as a director on 1 February 2015 (1 page)
29 May 2015Termination of appointment of Lisa Carr as a director on 1 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
24 June 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley Gateshead Tyne & Wear NE11 0HW on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley Gateshead Tyne & Wear NE11 0HW on 24 June 2014 (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2011Incorporation (49 pages)
6 January 2011Incorporation (49 pages)