Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mr Michael William Hetherington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mr Gary Ludlow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | A2 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Telephone | 0191 4915492 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 1 March 2019 (17 pages) |
26 June 2018 | Registered office address changed from A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 June 2018 (2 pages) |
31 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 May 2018 | Termination of appointment of Gary Ludlow as a director on 9 May 2018 (1 page) |
20 April 2018 | Statement of affairs (9 pages) |
20 March 2018 | Appointment of a voluntary liquidator (4 pages) |
20 March 2018 | Resolutions
|
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Robert Frazer Thompson as a director on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 September 2014 | Registered office address changed from C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ England to A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ England to A2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 September 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Gary Ludlow Suite 4, Vision Gym Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Gary Ludlow Suite 4, Vision Gym Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to C/O Gary Ludlow. Suite 4, Vision Building, Market Lane Swalwell Newcastle upon Tyne Northumberland NE16 3DZ on 18 August 2014 (1 page) |
4 April 2014 | Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Michael Hetherington as a director (1 page) |
4 April 2014 | Termination of appointment of Michael Hetherington as a director (1 page) |
4 April 2014 | Registered office address changed from Suite 3 Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England on 4 April 2014 (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|