Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Mr Neville Potts |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(1 year, 12 months after company formation) |
Appointment Duration | 2 years (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Agiou Tychonos 64 Agios Tychonas Lemesos 4521 |
Director Name | Mr Steven John Blackmore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Michael Philip Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Registered Address | Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Michael Philip Lee as a director on 8 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 March 2017 | Appointment of Neville Potts as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Michael Philip Lee as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Michael Philip Lee as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Neville Potts as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Steven John Blackmore as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Mr David John Holmes as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David John Holmes as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Steven John Blackmore as a director on 20 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016 (1 page) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 November 2015 | Termination of appointment of Michael Andrew Gray as a director on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Steven John Blackmore as a director on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Andrew Gray as a director on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Steven John Blackmore as a director on 16 November 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|