Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Colin Stephen Dunn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Winter Hill" Main Road Stocksfield Northumberland NE43 7JZ |
Director Name | Mr John Stuart Carslake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | John Carslake 8.00% Ordinary B |
---|---|
7 at £1 | John Carslake 7.00% Ordinary A |
48 at £1 | Liam Watson 48.00% Ordinary A |
36 at £1 | Liam Watson 36.00% Ordinary B |
1 at £1 | Colin Dunn 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£14,364 |
Cash | £588 |
Current Liabilities | £8,708 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 June 2014 | Termination of appointment of John Carslake as a director (1 page) |
4 June 2014 | Termination of appointment of John Carslake as a director (1 page) |
21 May 2014 | Registered office address changed from "Winter Hill" Main Road Stocksfield Northumberland NE43 7JZ United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from "Winter Hill" Main Road Stocksfield Northumberland NE43 7JZ United Kingdom on 21 May 2014 (1 page) |
31 October 2013 | Termination of appointment of Colin Dunn as a director (1 page) |
31 October 2013 | Termination of appointment of Colin Dunn as a director (1 page) |
23 October 2013 | Incorporation
|
23 October 2013 | Incorporation
|