Team Valley Trading Estate
Gateshead
NE11 0NQ
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Donnison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £138 |
Current Liabilities | £101,271 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (9 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (9 pages) |
28 October 2016 | Registered office address changed from Encompass Consultants Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Encompass Consultants Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 28 October 2016 (2 pages) |
27 October 2016 | Statement of affairs with form 4.19 (6 pages) |
27 October 2016 | Statement of affairs with form 4.19 (6 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Appointment of a voluntary liquidator (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Registered office address changed from 7 Harris Court Thornaby Stockton-on-Tees Cleveland TS17 8GH to Encompass Consultants Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 7 Harris Court Thornaby Stockton-on-Tees Cleveland TS17 8GH to Encompass Consultants Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 7 September 2016 (1 page) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|