Team Valley
Gateshead
NE11 0RU
Secretary Name | Mrs Deborah Roddam |
---|---|
Status | Closed |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
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 | 2013 |
---|---|
Net Worth | £39,431 |
Cash | £44,474 |
Current Liabilities | £195,813 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (10 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (11 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (11 pages) |
28 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 January 2016 | Registered office address changed from Ground Floor Unit 7 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Ground Floor Unit 7 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of affairs with form 4.19 (6 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Statement of affairs with form 4.19 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Registered office address changed from 78 Turnberry Ouston Chester Le Street County Durham DH2 1LR United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Register inspection address has been changed (1 page) |
24 May 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
24 May 2013 | Register inspection address has been changed (1 page) |
24 May 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
24 May 2013 | Registered office address changed from 78 Turnberry Ouston Chester Le Street County Durham DH2 1LR United Kingdom on 24 May 2013 (1 page) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|