Tvte
Gateshead
NE11 0RU
Director Name | Mr Nicolas Link |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9a Braithwell Way Hellaby Industrial Estate Rotherham S Yorks S66 8QY |
Secretary Name | Mr Nadeem Arif |
---|---|
Status | Closed |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
Director Name | Mrs Candice Link |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9a Braithwell Way Hellaby Industrial Estate Rotherham S Yorks S66 8QY |
Director Name | Mr Thomas Charles Papenfus |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2014) |
Role | Sales Director |
Country of Residence | South Africa |
Correspondence Address | 5a Durr Street Paarl Western Cape South Africa |
Website | www.firebuggroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3884114 |
Telephone region | Unknown |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £23,760 |
Cash | £1,216 |
Current Liabilities | £19,600 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
9 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (8 pages) |
11 April 2016 | Liquidators statement of receipts and payments to 2 February 2016 (9 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (9 pages) |
22 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 February 2015 | Registered office address changed from 9a Braithwell Way Hellaby Industrial Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 February 2015 (2 pages) |
16 February 2015 | Statement of affairs with form 4.19 (5 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Termination of appointment of Candice Link as a director on 28 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Thomas Charles Papenfus as a director on 24 November 2014 (1 page) |
23 October 2014 | Satisfaction of charge 1 in full (3 pages) |
1 July 2014 | Director's details changed for Mr Thomas Charles Panpenfus on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Thomas Charles Panpenfus on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages) |
27 June 2014 | Appointment of Mr Thomas Charles Panpenfus as a director (2 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|