Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
LLP Designated Member Name | Mr Matthew William Silversides |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Telephone | 0191 4472251 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,654 |
Cash | £1,658 |
Current Liabilities | £720 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: The North East Growth 500 Plus LP Classification: A registered charge Outstanding |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
14 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
1 December 2016 | Registration of charge OC3708590001, created on 24 November 2016 (20 pages) |
1 December 2016 | Registration of charge OC3708590001, created on 24 November 2016 (20 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 16 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 16 December 2015 (3 pages) |
6 April 2016 | Member's details changed for Mr Matthew William Silversides on 18 March 2016 (2 pages) |
6 April 2016 | Member's details changed for Mr Matthew William Silversides on 18 March 2016 (2 pages) |
6 April 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 6 April 2016 (1 page) |
5 April 2016 | Member's details changed for Mr David Christopher Adams on 18 March 2016 (2 pages) |
5 April 2016 | Member's details changed for Mr David Christopher Adams on 18 March 2016 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
5 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
31 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
31 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
2 January 2013 | Annual return made up to 16 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 16 December 2012 (3 pages) |
16 December 2011 | Incorporation of a limited liability partnership (5 pages) |
16 December 2011 | Incorporation of a limited liability partnership (5 pages) |