Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
Secretary Name | Claire Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(18 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 June 2019) |
Role | Company Director |
Correspondence Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees County Durham TS18 3DB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Valerie Joy Pringle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 19 Hensley Court Norton Stockton On Tees Cleveland TS20 1TE |
Director Name | Mrs Annie Lilian Weir |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 37 Talland Close Station Town Hartkepool Cleveland TS27 3NB |
Director Name | Mr John Stanley Weir |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garths Head Rise Appleby In Westmorland Cumbria CA16 6HQ |
Secretary Name | Valerie Joy Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 day (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 19 Hensley Court Norton Stockton On Tees Cleveland TS20 1TE |
Secretary Name | Mrs Annie Lilian Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 37 Talland Close Station Town Hartkepool Cleveland TS27 3NB |
Director Name | Alan Michael Todd |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 21 Harrow Road Middlesbrough Cleveland TS5 5NT |
Director Name | Mr Stephen Charles Todd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Surveyor |
Correspondence Address | 6 Stanhope Grove Acklam Middlesbrough Cleveland TS5 7SH |
Secretary Name | Mrs Maureen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 5 Cairn Court Riverside Park Middlesbrough Cleveland TS2 1QA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.stephencharlespainting.co.uk |
---|
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees County Durham TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £34,172 |
Cash | £198 |
Current Liabilities | £99,707 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2018 | Appointment of a voluntary liquidator (3 pages) |
3 April 2018 | Statement of affairs (10 pages) |
3 April 2018 | Resolutions
|
28 March 2018 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees County Durham TS18 3DB on 28 March 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Director's details changed for Mr Stephen Charles Todd on 20 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Claire Todd on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 31 st Lukes Crescent Winterton Park Sedgefield TS21 3NL to Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB on 20 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Stephen Charles Todd on 20 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 31 st Lukes Crescent Winterton Park Sedgefield TS21 3NL to Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB on 20 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Claire Todd on 20 June 2016 (1 page) |
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Termination of appointment of Maureen Todd as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Maureen Todd as a secretary (2 pages) |
14 July 2011 | Appointment of Claire Todd as a secretary (3 pages) |
14 July 2011 | Registered office address changed from 21 Harrow Road Middlesborough Cleveland TS5 5NT on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 21 Harrow Road Middlesborough Cleveland TS5 5NT on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Claire Todd as a secretary (3 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Mr Stephen Charles Todd on 17 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr Stephen Charles Todd on 17 March 2010 (2 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mrs Maureen Todd on 17 March 2010 (1 page) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mrs Maureen Todd on 17 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 17/03/07; change of members (6 pages) |
29 May 2007 | Return made up to 17/03/07; change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
31 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Aud stat (1 page) |
21 November 2005 | Aud stat (1 page) |
28 June 2005 | Return made up to 17/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 17/03/04; full list of members (6 pages) |
12 July 2004 | Return made up to 17/03/04; full list of members (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members
|
25 March 2002 | Return made up to 17/03/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2000 | Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2000 | Particulars of contract relating to shares (3 pages) |
6 April 2000 | Particulars of contract relating to shares (3 pages) |
6 April 2000 | Resolutions
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
15 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 June 1996 | Return made up to 17/03/96; full list of members (6 pages) |
11 June 1996 | Return made up to 17/03/96; full list of members (6 pages) |
22 March 1996 | £ ic 9/3 23/01/96 £ sr 6@1=6 (1 page) |
22 March 1996 | £ ic 9/3 23/01/96 £ sr 6@1=6 (1 page) |
19 March 1996 | Return made up to 17/03/95; full list of members (6 pages) |
19 March 1996 | Return made up to 17/03/95; full list of members (6 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 105 york road hartlepool cleveland TS26 9DH (1 page) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 105 york road hartlepool cleveland TS26 9DH (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 April 1993 | Resolutions
|
17 March 1993 | Incorporation (15 pages) |