Team Valley Trading Estate
Gateshead
NE11 0LF
Director Name | Mr Bram Hugo Willem Vanderjeugt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 January 2023) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead NE11 0LF |
Director Name | Mr Hans Gerard Albert Desmet |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years (closed 03 January 2023) |
Role | R&D Manager |
Country of Residence | Belgium |
Correspondence Address | Dynastielaan 42 Bus 0304 8660 De Panne Belgium |
Director Name | Mr Geert Dries Johan Chielens |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 03 January 2023) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 17 Bosheide 9880 Aalter Belgium |
Director Name | Mr Jason James Kent |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ |
Secretary Name | Mr David Marsden |
---|---|
Status | Resigned |
Appointed | 28 May 2013(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | Gate Street Blackburn BB1 3AH |
Secretary Name | Mr Peter Christopher James Larkin |
---|---|
Status | Resigned |
Appointed | 01 March 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ |
Website | cobble.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 587155 |
Telephone region | Blackburn |
Registered Address | Textile House Dukesway Team Valley Trading Estate Gateshead NE11 0LF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2m at £1 | N.v. Michel Van De Wiele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,260,727 |
Net Worth | -£928,052 |
Cash | £243,959 |
Current Liabilities | £2,932,869 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2022 | Application to strike the company off the register (2 pages) |
30 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
26 November 2021 | Registered office address changed from Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ England to Textile House Dukesway Team Valley Trading Estate Gateshead NE11 0LF on 26 November 2021 (1 page) |
11 October 2021 | Director's details changed for Mr Hans Gerard Albert Desmet on 8 October 2021 (2 pages) |
30 September 2021 | Termination of appointment of Peter Christopher James Larkin as a secretary on 30 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Jason James Kent as a director on 31 July 2021 (1 page) |
12 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 October 2017 | Registered office address changed from Gate Street Blackburn BB1 3AH to Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Gate Street Blackburn BB1 3AH to Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ on 26 October 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 April 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
5 April 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
11 February 2016 | Appointment of Mr Geert Dries Johan Chielens as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Geert Dries Johan Chielens as a director on 1 January 2016 (2 pages) |
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages) |
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
12 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
12 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 March 2014 | Appointment of Mr Peter Christopher James Larkin as a secretary (2 pages) |
7 March 2014 | Termination of appointment of David Marsden as a secretary (1 page) |
7 March 2014 | Appointment of Mr Peter Christopher James Larkin as a secretary (2 pages) |
7 March 2014 | Termination of appointment of David Marsden as a secretary (1 page) |
19 February 2014 | Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages) |
19 February 2014 | Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages) |
27 June 2013 | Appointment of Mr David Marsden as a secretary (1 page) |
27 June 2013 | Appointment of Mr David Marsden as a secretary (1 page) |
16 May 2013 | Incorporation (25 pages) |
16 May 2013 | Incorporation (25 pages) |