About

Registered Number: 03516357
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Team Valley Reinstatement Ltd was founded on 24 February 1998 with its registered office in Newcastle Upon Tyne. The companies directors are Carr, Kevin David, Carr, Lisa, Dingwall, Michael James, Wilson, Gary Arthur. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Kevin David 27 February 1998 - 1
CARR, Lisa 30 June 2004 - 1
DINGWALL, Michael James 27 February 1998 14 October 1998 1
WILSON, Gary Arthur 27 February 1998 18 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2015
LIQ MISC OC - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
4.40 - N/A 11 August 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
F10.2 - N/A 13 March 2013
RESOLUTIONS - N/A 18 February 2013
4.20 - N/A 18 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2013
AD01 - Change of registered office address 30 January 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 20 December 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 15 March 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 15 September 2000
363a - Annual Return 03 April 2000
AA - Annual Accounts 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 June 1999
363a - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
225 - Change of Accounting Reference Date 10 December 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2005 Outstanding

N/A

Debenture 30 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.