Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary Name | Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(1 year after company formation) |
Appointment Duration | 7 months, 1 week (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | Pinedale Wallace Avenue Whickham Co Durham NE16 4SX |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 398a Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Christopher John Lendrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Ian Charles Shepherdson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2013) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
Registered Address | 398a Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
2k at £1 | Christopher Lendrum 8.99% Ordinary |
---|---|
2k at £1 | Christopher Thompson 8.99% Ordinary |
2k at £1 | David Ainsley 8.99% Ordinary |
2k at £1 | Ian Shepherdson 8.99% Ordinary |
2k at £1 | John Pennie 8.99% Ordinary |
2k at £1 | John Swanson 8.99% Ordinary |
2k at £1 | Jonathan Gold 8.99% Ordinary |
2k at £1 | Jonathan Radgchick 8.99% Ordinary |
2k at £1 | Morris Muter 8.99% Ordinary |
2k at £1 | Tony Henfrey 8.99% Ordinary |
1.3k at £1 | Andrew Burton 5.62% Ordinary |
1000 at £1 | Tim Smith 4.49% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Termination of appointment of Ian Shepherdson as a director (2 pages) |
17 June 2013 | Termination of appointment of Ian Charles Shepherdson as a director on 31 May 2013 (2 pages) |
17 June 2013 | Termination of appointment of Anthony Henfrey as a director (2 pages) |
17 June 2013 | Termination of appointment of Anthony William Henfrey as a director on 31 May 2013 (2 pages) |
17 June 2013 | Termination of appointment of Christopher Lendrum as a director (2 pages) |
17 June 2013 | Termination of appointment of Christopher John Lendrum as a director on 31 May 2013 (2 pages) |
10 April 2013 | Appointment of Arthur James Peter Borrell as a secretary on 26 March 2013 (3 pages) |
10 April 2013 | Appointment of Arthur James Peter Borrell as a secretary (3 pages) |
10 April 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 April 2013 (2 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
17 October 2012 | Appointment of Mr Ian Charles Shepherdson as a director on 8 October 2012 (3 pages) |
17 October 2012 | Appointment of Mr Ian Charles Shepherdson as a director (3 pages) |
17 October 2012 | Appointment of Mr Anthony William Henfrey as a director (3 pages) |
17 October 2012 | Appointment of Christopher John Lendrum as a director (3 pages) |
17 October 2012 | Appointment of Christopher John Lendrum as a director on 8 October 2012 (3 pages) |
17 October 2012 | Appointment of Mr Anthony William Henfrey as a director on 8 October 2012 (3 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
5 April 2012 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
5 April 2012 | Appointment of Mr Christopher Scott Thompson as a director on 2 April 2012 (3 pages) |
2 April 2012 | Termination of appointment of Sean Torquil Nicolson as a director on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 March 2012 | Company name changed crossco (1275) LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed crossco (1275) LIMITED\certificate issued on 23/03/12
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|