Team Valley Trading Estate
Gateshead
NE11 0NQ
Director Name | Mrs June Carter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | June Carter & Antony Capaldi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,905 |
Cash | £916 |
Current Liabilities | £47,385 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 December 2016 | Registered office address changed from Triocha St. Georges Crescent Whitley Bay Tyne and Wear NE25 8BJ to C/O Kre (North East)Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Triocha St. Georges Crescent Whitley Bay Tyne and Wear NE25 8BJ to C/O Kre (North East)Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 December 2016 (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Statement of affairs with form 4.19 (6 pages) |
6 December 2016 | Statement of affairs with form 4.19 (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
14 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mrs. June Carter as a director (2 pages) |
5 August 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr. Antony Samuel Capaldi as a director (2 pages) |
5 August 2011 | Appointment of Mrs. June Carter as a director (2 pages) |
5 August 2011 | Appointment of Mr. Antony Samuel Capaldi as a director (2 pages) |
3 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
3 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|