Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
Director Name | Cynthia Thompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | The Old Stedding Sherburn House Farm Durham County Durham DH1 2SQ |
Secretary Name | Cynthia Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | The Old Stedding Sherburn House Farm Durham County Durham DH1 2SQ |
Director Name | Ms Nicola Howard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 8c Rennys Lane Dragonville Durham DH1 2RS |
Secretary Name | Ms Nicola Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 8c Rennys Lane Dragonville Durham DH1 2RS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
70 at £1 | Alan Thompson 70.00% Ordinary |
---|---|
30 at £1 | Mrs C. Thompson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,328 |
Cash | £896 |
Current Liabilities | £210,574 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (12 pages) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (12 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 11 October 2013 (12 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 11 June 2013 (11 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (11 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (11 pages) |
10 December 2012 | Registered office address changed from Unit 8C Rennys Lane Dragonville Durham DH1 2RS on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Unit 8C Rennys Lane Dragonville Durham DH1 2RS on 10 December 2012 (2 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 June 2012 | Registered office address changed from Unit 8C Rennys Lane Dragonville Durham Durham DH1 2RS England on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Statement of affairs with form 4.19 (6 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of affairs with form 4.19 (6 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Registered office address changed from Unit 8C Rennys Lane Dragonville Durham Durham DH1 2RS England on 18 June 2012 (2 pages) |
28 May 2012 | Notice of completion of voluntary arrangement (9 pages) |
28 May 2012 | Notice of completion of voluntary arrangement (9 pages) |
19 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2012 (10 pages) |
19 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2012 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-11
|
11 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-11
|
11 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-11
|
5 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2011 (9 pages) |
5 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2011 (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Director's details changed for Alan Thompson on 1 April 2010 (2 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Alan Thompson on 1 April 2010 (2 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Alan Thompson on 1 April 2010 (2 pages) |
27 September 2010 | Court order insolvency:replacement of liquidator :- paul a whitwam replaces d l cockshott 27/08/2010 (4 pages) |
27 September 2010 | Court order INSOLVENCY:Replacement of Liquidator :- Paul a Whitwam replaces d l Cockshott 27/08/2010 (4 pages) |
7 April 2010 | Registered office address changed from the Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from the Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from The Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page) |
23 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 February 2010 | Termination of appointment of Nicola Howard as a director (1 page) |
15 February 2010 | Termination of appointment of Nicola Howard as a director (1 page) |
15 February 2010 | Termination of appointment of Nicola Howard as a secretary (1 page) |
15 February 2010 | Termination of appointment of Nicola Howard as a secretary (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 December 2009 | Director's details changed for Alan Thompson on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Nicola Howard on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Nicola Howard on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Nicola Howard on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Thompson on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Thompson on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Nicola Howard on 1 December 2009 (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 March 2007 | Return made up to 04/11/06; full list of members (3 pages) |
7 March 2007 | Return made up to 04/11/06; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
6 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
8 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
9 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
2 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1997 | Return made up to 04/11/97; no change of members (4 pages) |
29 October 1997 | Return made up to 04/11/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
1 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
9 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
9 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |