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(7 years, 6 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 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 Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(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 | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 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 | 21 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 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 | 21 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (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 |
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 |
1 at £1 | Falcombe Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
---|---|
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) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 December 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2014 (9 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) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
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) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
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) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page) |
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Full accounts made up to 31 October 2012 (11 pages) |
18 April 2013 | Full accounts made up to 31 October 2012 (11 pages) |
5 February 2013 | Previous accounting period extended from 30 October 2012 to 31 October 2012 (1 page) |
5 February 2013 | Previous accounting period extended from 30 October 2012 to 31 October 2012 (1 page) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
5 October 2011 | Current accounting period extended from 30 June 2012 to 30 October 2012 (1 page) |
5 October 2011 | Current accounting period extended from 30 June 2012 to 30 October 2012 (1 page) |
16 August 2011 | Appointment of Ian Imrie as a director (3 pages) |
16 August 2011 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
16 August 2011 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
16 August 2011 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
16 August 2011 | Appointment of David James Horrocks as a director (3 pages) |
16 August 2011 | Appointment of David James Horrocks as a director (3 pages) |
16 August 2011 | Appointment of Ian Imrie as a director (3 pages) |
16 August 2011 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
11 August 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|