Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mrs Lissa White-Delf |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Brian Delf |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Gateshead Tyne And Wear NE11 0RU |
Registered Address | A1 Marquis Court 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 |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Lissa White-delf 60.00% Ordinary |
---|---|
40 at £1 | Brian Delf 40.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 July 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 August 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from Quantum Suite Cbx Cobalt Business Park Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Quantum Suite Cbx Cobalt Business Park Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 4 April 2012 (1 page) |
6 March 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom on 6 March 2012 (1 page) |
21 October 2011 | Appointment of Mr Brian Delf as a director (2 pages) |
8 September 2011 | Termination of appointment of Brian Delf as a director (1 page) |
4 April 2011 | Incorporation (21 pages) |