Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director Name | Ms Judith Kathleen Wardle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Mr Kevin Anderson McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Director Name | Mr Anthony Dominic Scott-Malden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2001) |
Role | Market Research Director |
Country of Residence | England |
Correspondence Address | 10 Circus Street London SE10 8SN |
Director Name | Mr Anthony Dominic Scott-Malden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2001) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Circus Street London SE10 8SN |
Director Name | Mr Simon Andrew Hudson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2011) |
Role | Field Director |
Country of Residence | England |
Correspondence Address | Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD |
Director Name | Andrew Truslove |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2003) |
Role | Qualitative Researcher |
Correspondence Address | 42c Aberdeen Park London N5 2BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2013 | Final Gazette dissolved following liquidation (1 page) |
20 September 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
20 September 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 February 2013 | Registered office address changed from Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 18 February 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
14 December 2012 | Declaration of solvency (3 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Declaration of solvency (3 pages) |
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Termination of appointment of Anthony Scott-Malden as a director (1 page) |
26 May 2011 | Termination of appointment of Anthony Scott-Malden as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Kevin Anderson Mclean on 16 July 2010 (1 page) |
17 August 2010 | Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Kevin Anderson Mclean on 16 July 2010 (1 page) |
17 August 2010 | Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Director and secretary's change of particulars / kevin mclean / 02/07/2009 (1 page) |
9 July 2009 | Director and Secretary's Change of Particulars / kevin mclean / 02/07/2009 / HouseName/Number was: , now: 14; Street was: 35 farleigh road, now: lavers road; Post Code was: N16 7TB, now: N16 0DT; Country was: , now: england (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (5 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 July 2007 | Return made up to 11/07/07; no change of members (8 pages) |
25 July 2007 | Return made up to 11/07/07; no change of members (8 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
28 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 June 2004 | Return made up to 11/07/04; full list of members (8 pages) |
30 June 2004 | Return made up to 11/07/04; full list of members (8 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 11/07/03; full list of members
|
15 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: maidstone building mews 72-76 borough high street london SE1 1GD (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: maidstone building mews 72-76 borough high street london SE1 1GD (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Return made up to 11/07/02; full list of members
|
3 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: maidstone buildings mews 72-76 borough high street london SE1 1XF (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: maidstone buildings mews 72-76 borough high street london SE1 1XF (1 page) |
10 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
10 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
29 August 2000 | Return made up to 11/07/99; full list of members (7 pages) |
29 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 August 2000 | Return made up to 11/07/99; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: the chapel 8A ayres street london SE1 1ES (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: the chapel 8A ayres street london SE1 1ES (1 page) |
22 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | £ nc 1000/10000 09/06/99 (1 page) |
21 June 1999 | Ad 31/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 June 1999 | £ nc 1000/10000 09/06/99 (1 page) |
21 June 1999 | Ad 31/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 June 1999 | Resolutions
|
23 March 1999 | New director appointed (1 page) |
23 March 1999 | New director appointed (1 page) |
28 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 October 1997 | Company name changed wardle mclean LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed wardle mclean LIMITED\certificate issued on 03/10/97 (2 pages) |
5 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 33 addington square london SE5 7LB (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 33 addington square london SE5 7LB (1 page) |
10 September 1996 | Company name changed overaero LIMITED\certificate issued on 11/09/96 (2 pages) |
10 September 1996 | Company name changed overaero LIMITED\certificate issued on 11/09/96 (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
11 July 1996 | Incorporation (9 pages) |