Team Valley
Gateshead
NE11 0NQ
Director Name | Mr Kenneth Joseph Harris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2014(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne NE1 4DP |
Director Name | Mr Nigel Armstrong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Abbey Leigh 41 Abbey Road Darlington County Durham DL3 8LR |
Website | dentist-direct.co.uk |
---|
Registered Address | Kre (North East) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
450 at £1 | Craig Huntingdon 45.00% Ordinary |
---|---|
250 at £1 | Kenneth Joseph Harris 25.00% Ordinary |
150 at £1 | Barrie Hensby 15.00% Ordinary |
150 at £1 | Sarah Purvis 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,836 |
Cash | £265,069 |
Current Liabilities | £127,600 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2015 | Delivered on: 7 January 2016 Persons entitled: Timothy Thackrah Gary Fletcher Classification: A registered charge Outstanding |
---|---|
10 February 2015 | Delivered on: 19 February 2015 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 18 January 2018 (14 pages) |
14 February 2017 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 February 2017 (2 pages) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Resolutions
|
19 December 2016 | Termination of appointment of Nigel Armstrong as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Nigel Armstrong as a director on 19 December 2016 (1 page) |
9 September 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 27 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 27 August 2016 (1 page) |
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 April 2016 | Appointment of Mr Nigel Armstrong as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Nigel Armstrong as a director on 1 April 2016 (2 pages) |
7 January 2016 | Registration of charge 089596820002, created on 24 December 2015 (41 pages) |
7 January 2016 | Registration of charge 089596820002, created on 24 December 2015 (41 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 089596820001 (1 page) |
30 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 089596820001 (1 page) |
8 July 2015 | Appointment of Mr Barrie Stuart Hensby as a director on 26 March 2015 (2 pages) |
8 July 2015 | Appointment of Mr Barrie Stuart Hensby as a director on 26 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Barrie Stuart Hensby as a director on 26 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Barrie Stuart Hensby as a director on 26 March 2015 (1 page) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 February 2015 | Registration of charge 089596820001, created on 10 February 2015 (25 pages) |
19 February 2015 | Registration of charge 089596820001, created on 10 February 2015 (25 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
29 August 2014 | Change of constitution by enactment (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of constitution by enactment (2 pages) |
29 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
23 July 2014 | Company name changed immc LIMITED\certificate issued on 23/07/14
|
23 July 2014 | Company name changed immc LIMITED\certificate issued on 23/07/14
|
20 June 2014 | Change of constitution by enactment (2 pages) |
20 June 2014 | Change of constitution by enactment (2 pages) |
18 June 2014 | Appointment of Kenneth Joseph Harris as a director on 30 May 2014 (3 pages) |
18 June 2014 | Appointment of Mr Barrie Stuart Hensby as a director on 30 May 2014 (4 pages) |
18 June 2014 | Appointment of Mr Barrie Stuart Hensby as a director on 30 May 2014 (4 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 June 2014 | Appointment of Kenneth Joseph Harris as a director on 30 May 2014 (3 pages) |
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Change of name notice (2 pages) |
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|