Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Benjamin Bernard Robinson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Director Name | Mr Benjamin Bernard Franks |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Registered Address | C12 Marquis Court Marquisway 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 |
Year | 2013 |
---|---|
Net Worth | -£16,942 |
Cash | £1,075 |
Current Liabilities | £39,151 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
21 November 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 November 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (7 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (7 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 3 February 2016 (7 pages) |
18 February 2015 | Registered office address changed from 37-38 Market Street Ferryhill Co. Durham DL17 8JH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 37-38 Market Street Ferryhill Co. Durham DL17 8JH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 February 2015 (2 pages) |
17 February 2015 | Resolutions
|
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (5 pages) |
17 February 2015 | Statement of affairs with form 4.19 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
4 February 2013 | Termination of appointment of Benjamin Franks as a director (1 page) |
4 February 2013 | Termination of appointment of Benjamin Franks as a director (1 page) |
31 January 2013 | Appointment of Mr. Benjamin Bernard Franks as a director (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Appointment of Mr. Benjamin Bernard Franks as a director (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Benjamin Robinson as a director (1 page) |
17 January 2013 | Termination of appointment of Benjamin Robinson as a director (1 page) |
23 May 2012 | Director's details changed for Mr. Benjamin Bernard Franks on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr. Benjamin Bernard Franks on 23 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Michael Holder as a director (1 page) |
16 May 2012 | Termination of appointment of Michael Holder as a director (1 page) |
16 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Appointment of Mr. Benjamin Bernard Franks as a director (2 pages) |
15 February 2012 | Appointment of Mr. Trevor Robinson as a director (2 pages) |
15 February 2012 | Appointment of Mr. Benjamin Bernard Franks as a director (2 pages) |
15 February 2012 | Appointment of Mr. Trevor Robinson as a director (2 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|