Team Valley
Gateshead
Tyne & Wear
NE11 0RU
Director Name | Mr Richard John Moncaster Watney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid Cottage Shore Road Bosham Chichester PO18 8QL |
Director Name | Mr Guy Robert Tillyard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stokes Bosham Lane Bosham PO18 8HG |
Website | madeinpreston.com |
---|---|
Email address | [email protected] |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 April 2015 | Registered office address changed from C/O Made in Preston Unit 5 Eldon Street Ashton-on-Ribble Preston PR2 2BB to C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 13 April 2015 (2 pages) |
9 April 2015 | Statement of affairs with form 4.19 (5 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Termination of appointment of Guy Robert Tillyard as a director on 20 January 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Termination of appointment of Richard Watney as a director (1 page) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
3 June 2013 | Sub-division of shares on 22 April 2013 (5 pages) |
16 May 2013 | Resolutions
|
29 April 2013 | Appointment of Guy Robert Tillyard as a director (2 pages) |
29 April 2013 | Appointment of Richard John Moncaster Watney as a director (2 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Company name changed the big bra bar LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Registered office address changed from 8 Freckleton Street Kirkham Preston Lancashire PR4 2SP England on 16 January 2013 (1 page) |
12 March 2012 | Incorporation (33 pages) |