Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Thomas Roderick Ireland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Flat 2 26 West End Kirbymoorside York YO62 6AF |
Secretary Name | John Rennie Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | Wombleton Grange The Airfield, Wombleton York North Yorkshire YO62 7RY |
Secretary Name | Julia Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2009) |
Role | Book Keeper |
Correspondence Address | 34 Northway Pickering North Yorkshire YO18 8NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bwc Dekota House 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 |
Year | 2013 |
---|---|
Net Worth | -£16,772 |
Current Liabilities | £27,792 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 September 2015 | Registered office address changed from 2 Hallgarth Pickering North Yorkshire YO18 7AW to Bwc Dekota House Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 21 September 2015 (2 pages) |
18 September 2015 | Statement of affairs with form 4.19 (6 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Mr John Rennie Charlesworth on 14 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Appointment terminated secretary julia ellis (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / john charlesworth / 31/05/2008 (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: johnson & co chartered accountants, 2 hall garth pickering north yorkshire YO18 7AW (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: keld head orchard kirkbymoorside york YO6 6EF (1 page) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 September 1997 | Return made up to 14/08/97; no change of members
|
13 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 12 york place leeds LS1 2DS (1 page) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Incorporation (20 pages) |