Team Valley Trading Estate
Gateshead
NE11 0JZ
Director Name | Mr Peter William Robinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whipling Close Whatton Notts NG13 9EA |
Director Name | Mr Graham David Stevinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppice Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | Mr Graham Stevinson |
---|---|
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Beechfield Road Alderley Edge Cheshire SK9 7AU |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 March 2021 | Previous accounting period shortened from 9 April 2021 to 31 January 2021 (1 page) |
---|---|
18 January 2021 | Total exemption full accounts made up to 9 April 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 9 April 2019 (14 pages) |
7 January 2020 | Previous accounting period shortened from 31 July 2019 to 9 April 2019 (1 page) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2019 | Registered office address changed from Q11 Benton Lane Newcastle upon Tyne NE12 8BU England to C/O Technology Services Group Ltd Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 25 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Registered office address changed from 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR United Kingdom to Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 16 April 2019 (1 page) |
14 April 2019 | Appointment of Mr Steven James Lynn as a director on 10 April 2019 (2 pages) |
14 April 2019 | Termination of appointment of Graham David Stevinson as a director on 10 April 2019 (1 page) |
14 April 2019 | Termination of appointment of Graham Stevinson as a secretary on 10 April 2019 (1 page) |
14 April 2019 | Cessation of Peter William Robinson as a person with significant control on 10 April 2019 (1 page) |
14 April 2019 | Termination of appointment of Peter William Robinson as a director on 10 April 2019 (1 page) |
14 April 2019 | Notification of Technology Services Group Limited as a person with significant control on 10 April 2019 (2 pages) |
14 April 2019 | Cessation of Graham David Stevinson as a person with significant control on 10 April 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
2 March 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 March 2017 | Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT United Kingdom to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT United Kingdom to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 9 March 2017 (1 page) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2015 | Incorporation
Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation
Statement of capital on 2015-07-06
|