25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Stewart Anthony Winters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 40 Almsford Road York North Yorkshire YO26 5NX |
Secretary Name | Mr Robert Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 51 St Hildas Road Harrogate North Yorkshire HG2 8JX |
Secretary Name | Beverley Elizabeth Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 128 Shipton Road York YO30 5RR |
Secretary Name | Yvonne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 16 Littlefield Close N Poppleton York North Yorkshire YO26 6HX |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
999 at £1 | Ian Winters 99.90% Ordinary |
---|---|
1 at £1 | Stewart Anthony Winters 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,690 |
Current Liabilities | £47,605 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (9 pages) |
1 April 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (9 pages) |
18 February 2014 | Certificate that Creditors have been paid in full (2 pages) |
19 June 2013 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX England on 19 June 2013 (2 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Declaration of solvency (3 pages) |
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
1 February 2013 | Registered office address changed from 1a Lowther House Jackson Street the Groves York North Yorkshire YO31 7HD on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 1a Lowther House Jackson Street the Groves York North Yorkshire YO31 7HD on 1 February 2013 (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Director's details changed for Mr Ian Martin Winters on 9 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Martin Winters on 9 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: lowther house 1 jackson street the groves york north yorkshire YO3 7HD (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Location of debenture register (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
21 February 2005 | Secretary resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
22 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
20 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 133 lowther st york YO3 7NA (1 page) |
15 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
30 May 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
18 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (9 pages) |
25 July 1990 | Director resigned;new director appointed (2 pages) |