Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
Secretary Name | Mr Ian Cowey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
Director Name | Kevin Cowey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 10 Northside Close Middridge Newton Aycliffe County Durham DL5 7JS |
Director Name | Rosalie Yvonne Cowey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 6 The Spinney Newton Aycliffe County Durham DL5 4TQ |
Director Name | Garry Hunter Wetherill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 64 Northfield Road Newcastle Upon Tyne Tyne & Wear NE3 3UN |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
64 at £1 | Mr Ian Cowey 96.97% Ordinary |
---|---|
1 at £1 | Mrs Denise Cowey 1.52% Ordinary B |
1 at £1 | Mrs Florence Cowey 1.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£80,299 |
Cash | £27,841 |
Current Liabilities | £59,303 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 July 2012 | Registered office address changed from Unit 20B St Helens Industrial Estate Bishop Auckland DL14 9AD on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit 20B St Helens Industrial Estate Bishop Auckland DL14 9AD on 11 July 2012 (2 pages) |
12 June 2012 | Statement of affairs with form 4.19 (7 pages) |
12 June 2012 | Statement of affairs with form 4.19 (7 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page) |
26 March 2010 | Termination of appointment of Kevin Cowey as a director (2 pages) |
26 March 2010 | Termination of appointment of Kevin Cowey as a director (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 October 2004 | Return made up to 30/06/04; no change of members (7 pages) |
18 October 2004 | Return made up to 30/06/04; no change of members
|
13 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 20A st helens industrial estate bishop auckland co durham DL14 9AD (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 20A st helens industrial estate bishop auckland co durham DL14 9AD (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members
|
23 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
8 November 2002 | Return made up to 30/06/02; full list of members (10 pages) |
8 November 2002 | Return made up to 30/06/02; full list of members (10 pages) |
5 April 2002 | £ ic 300/266 19/03/02 £ sr 34@1=34 (1 page) |
5 April 2002 | £ ic 300/266 19/03/02 £ sr 34@1=34 (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
28 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (10 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (10 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
1 December 1999 | Ad 05/11/99--------- £ si 34@1=34 £ ic 64/98 (2 pages) |
1 December 1999 | Ad 05/11/99--------- £ si 34@1=34 £ ic 64/98 (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
24 August 1999 | Memorandum and Articles of Association (17 pages) |
24 August 1999 | Memorandum and Articles of Association (17 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Ad 31/03/99--------- £ si 2@1=2 £ ic 64/66 (2 pages) |
20 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
20 April 1999 | Ad 31/03/99--------- £ si 2@1=2 £ ic 64/66 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | £ ic 100/64 03/11/98 £ sr 36@1=36 (6 pages) |
8 December 1998 | £ ic 100/64 03/11/98 £ sr 36@1=36 (6 pages) |
8 December 1998 | Resolutions
|
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
11 March 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
18 April 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |