Marquisway Team Valley
Gateshead
NE11 0RU
Director Name | Mrs Sharon Longstaff |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £32,129 |
Cash | £10,201 |
Current Liabilities | £88,452 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (10 pages) |
---|---|
7 September 2016 | Liquidators' statement of receipts and payments to 23 August 2016 (9 pages) |
10 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 September 2015 | Registered office address changed from Farrow's Yard South View Harmby Leyburn North Yorkshire DL8 5PD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Farrow's Yard South View Harmby Leyburn North Yorkshire DL8 5PD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 9 September 2015 (2 pages) |
7 September 2015 | Statement of affairs with form 4.19 (6 pages) |
7 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 July 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 October 2013 | Appointment of Mrs Sharon Longstaff as a director (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from South Dyke South Moor Road Leyburn North Yorkshire DL8 5JU United Kingdom on 21 February 2013 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
18 January 2012 | Appointment of Mr John Thistlethwaite as a director (2 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|