Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Secretary Name | Mr Peter Gordon Spencer |
---|---|
Status | Closed |
Appointed | 24 March 2017(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 September 2021) |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falc Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
Director Name | Mrs Karen Ann Johnstone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2010) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 19 Boston Drive Marton Middlesbrough TS7 8LZ |
Director Name | Mr Graeme Leonard Johnstone |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Boston Drive Marton Middlesbrough TS7 8LZ |
Secretary Name | Mr Graeme Leonard Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Boston Drive Marton Middlesbrough TS7 8LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
99 at £1 | Graeme Leonard Johnstone 99.00% Ordinary |
---|---|
1 at £1 | Karen Ann Johnstone 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,021 |
Cash | £79,627 |
Current Liabilities | £25,297 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Graeme Leonard Johnstone as a person with significant control on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Graeme Leonard Johnstone as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Graeme Leonard Johnstone as a secretary on 28 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Karen Ann Johnstone as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Peter Gordon Spencer as a secretary on 24 March 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
11 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 October 2012 | Termination of appointment of Karen Johnstone as a director (1 page) |
18 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Graeme Leonard Johnstone on 20 July 2010 (1 page) |
10 August 2010 | Director's details changed for Karen Ann Johnstone on 20 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
10 September 2007 | Return made up to 26/07/07; no change of members
|
14 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
1 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 October 2003 | Return made up to 26/07/03; full list of members
|
7 August 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
14 January 2003 | Return made up to 26/07/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
10 August 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 November 1999 (8 pages) |
9 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 30 November 1998 (8 pages) |
3 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 30 November 1997 (8 pages) |
15 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
4 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 30 November 1995 (7 pages) |
5 September 1995 | Return made up to 26/07/95; full list of members
|