Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Secretary Name | Mr George Luke |
---|---|
Status | Closed |
Appointed | 02 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr James White |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne And Wear NE8 2XN |
Secretary Name | Mr James White |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne And Wear NE8 2XN |
Registered Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £50 | Gh Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page) |
31 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
31 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
26 November 2013 | Company name changed j white newcastle LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed j white newcastle LIMITED\certificate issued on 26/11/13
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from C/O Trn (Train) Limited Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne and Wear NE8 2XN England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from C/O Trn (Train) Limited Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne and Wear NE8 2XN England on 11 November 2013 (1 page) |
6 November 2013 | Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Termination of appointment of James White as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Termination of appointment of James White as a director on 2 July 2013 (1 page) |
6 November 2013 | Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages) |
6 November 2013 | Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages) |
6 November 2013 | Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages) |
6 November 2013 | Termination of appointment of James White as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Termination of appointment of James White as a secretary on 2 July 2013 (1 page) |
6 November 2013 | Termination of appointment of James White as a director on 2 July 2013 (1 page) |
6 November 2013 | Termination of appointment of James White as a director on 2 July 2013 (1 page) |
14 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
14 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|