Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Neil Graham Baxter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2016) |
Role | Company Director / Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | tprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4910771 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Sub-division of shares on 25 February 2016 (5 pages) |
15 March 2016 | Sub-division of shares on 25 February 2016 (5 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Christopher Scott Thompson as a director on 28 January 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Christopher Scott Thompson as a director on 28 January 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Secretary's details changed for Lynn Wilson on 12 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Lynn Wilson on 12 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Neil Baxter as a director (1 page) |
2 June 2014 | Termination of appointment of Neil Baxter as a director (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
9 April 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
9 April 2013 | Appointment of Lynn Wilson as a secretary (3 pages) |
9 April 2013 | Appointment of Neil Baxter as a director (3 pages) |
9 April 2013 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
9 April 2013 | Appointment of Neil Baxter as a director (3 pages) |
9 April 2013 | Appointment of Lynn Wilson as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
9 April 2013 | Appointment of Daniel Thompson as a director (3 pages) |
9 April 2013 | Appointment of Daniel Thompson as a director (3 pages) |
9 April 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
9 April 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
2 April 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page) |
28 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2013 | Incorporation (28 pages) |
29 January 2013 | Incorporation (28 pages) |