Tvte
Gateshead
Tyne & Wear
NE11 0TU
LLP Designated Member Name | Ms Lynn Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Group 398a Princesway North Tvte Gateshead Tyne & Wear NE11 0TU |
Telephone | 0191 4824699 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Express Group 398a Princesway North Tvte Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £145,000 |
Gross Profit | £145,000 |
Net Worth | £288,140 |
Cash | £77,996 |
Current Liabilities | £143,734 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 November 2008 | Delivered on: 18 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The leasehold property known as or being unit A398A princes way north, team valley trading estate, gateshead, tyne and wear t/n ty 240058 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 February 2019 | Satisfaction of charge 1 in full (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 August 2011 | Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages) |
11 August 2011 | Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages) |
11 August 2011 | Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 4 August 2011 (3 pages) |
11 August 2011 | Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages) |
11 August 2011 | Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages) |
11 August 2011 | Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 4 August 2011 (3 pages) |
11 August 2011 | Annual return made up to 4 August 2011 (3 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 August 2010 | Annual return made up to 4 August 2010 (8 pages) |
12 August 2010 | Annual return made up to 4 August 2010 (8 pages) |
12 August 2010 | Annual return made up to 4 August 2010 (8 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
5 August 2009 | Annual return made up to 04/08/09 (2 pages) |
5 August 2009 | Annual return made up to 04/08/09 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o express group kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o express group kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page) |
26 January 2009 | Currsho from 31/08/2009 to 31/03/2009 (1 page) |
26 January 2009 | Currsho from 31/08/2009 to 31/03/2009 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
4 August 2008 | Incorporation document\certificate of incorporation (3 pages) |