Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TY
Secretary Name | Mrs Carol Lesley Knight |
---|---|
Status | Closed |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TY |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronans Forest Road Winkfield Row Ascot Berkshire RG42 6LY |
Director Name | Anthony Keith Vine-Lott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Crabtree Lane Epsom Surrey KT18 6PS |
Director Name | John David Brasington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Lacton Oast The Street Willesborough Ashford Kent TN24 0JF |
Director Name | Robert Roxburgh Balfour |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Dawyck Stobo Peeblesshire EH45 9JU Scotland |
Secretary Name | Mr Simon Peter Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Crathorne Crescent Middlesbrough Cleveland TS5 4PE |
Director Name | Ms Susanna Frances Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2006) |
Role | Managing Director Partner |
Country of Residence | England |
Correspondence Address | 10 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Mr Clive John Shelton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifds House St Nicholas Lane Basildon Essex SS15 5FS |
Director Name | Mr Jamie Edward Joseph Macleod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Upper Street Breamore Hampshire SP6 2BY |
Director Name | Colin Richard Wilson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2005) |
Role | Managing Direcrtor |
Country of Residence | England |
Correspondence Address | Blakeney St Catherines Road Frimley Green Camberley Surrey GU16 9NP |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Julian Korek |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2007) |
Role | Accountant |
Correspondence Address | Wood View Pottersheath Road Welwyn Hertfordshire AL6 9ST |
Director Name | Peter Paul Thomson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Mill Place Farm Kingscote East Grinstead West Sussex RH19 4LG |
Director Name | Mr David Ian White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weald House Santers Court Gills Green Cranbrook Kent TN18 5EQ |
Director Name | Douglas James Naismith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2006) |
Role | Managing Director Fidelity Inv |
Correspondence Address | Risebridge Barn Ranters Lane Goudhurst Kent TN17 1HN |
Director Name | Gareth Anthony Adams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 November 2007) |
Role | Regulatory Adviser |
Country of Residence | England |
Correspondence Address | Badsell Park Farm Oast Crittenden Road Matfield Tonbridge Kent TN12 7EW |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TY |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Annual return made up to 20 July 2011 no member list (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 no member list (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Appointment of Mrs Carol Lesley Knight as a secretary (1 page) |
13 August 2010 | Appointment of Mrs Carol Lesley Knight as a secretary (1 page) |
13 August 2010 | Annual return made up to 20 July 2010 no member list (2 pages) |
13 August 2010 | Termination of appointment of Simon Barrass as a secretary (1 page) |
13 August 2010 | Director's details changed for Peter John Shipp on 13 August 2010 (2 pages) |
13 August 2010 | Termination of appointment of Simon Barrass as a secretary (1 page) |
13 August 2010 | Annual return made up to 20 July 2010 no member list (2 pages) |
13 August 2010 | Director's details changed for Peter John Shipp on 13 August 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from dakota house 25 falcon court preston farm industrial estate stockton-on-tees cleveland TS18 3TY (1 page) |
12 August 2009 | Annual return made up to 20/07/09 (2 pages) |
12 August 2009 | Annual return made up to 20/07/09 (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from dakota house 25 falcon court preston farm industrial estate stockton-on-tees cleveland TS18 3TY (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough TS1 2RQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough TS1 2RQ (1 page) |
22 July 2008 | Annual return made up to 20/07/08 (2 pages) |
22 July 2008 | Annual return made up to 20/07/08 (2 pages) |
22 July 2008 | Secretary's Change of Particulars / simon barrass / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 30 percy street, now: crathorne crescent; Post Code was: TS1 4DE, now: TS5 4PE; Country was: , now: united kingdom; Occupation was: , now: company secretary (2 pages) |
22 July 2008 | Secretary's change of particulars / simon barrass / 01/01/2007 (2 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
20 August 2007 | Annual return made up to 20/07/07 (7 pages) |
20 August 2007 | Annual return made up to 20/07/07
|
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
15 August 2006 | Annual return made up to 20/07/06 (7 pages) |
15 August 2006 | Annual return made up to 20/07/06
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Memorandum and Articles of Association (29 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Memorandum and Articles of Association (29 pages) |
30 June 2006 | Resolutions
|
27 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 20/07/05
|
15 August 2005 | Annual return made up to 20/07/05 (7 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
19 August 2004 | Annual return made up to 20/07/04
|
19 August 2004 | Annual return made up to 20/07/04 (7 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
30 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
20 August 2003 | Annual return made up to 20/07/03
|
20 August 2003 | Annual return made up to 20/07/03 (7 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
26 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 August 2002 | Annual return made up to 20/07/02
|
10 August 2002 | Annual return made up to 20/07/02 (8 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
10 August 2001 | Annual return made up to 20/07/01 (6 pages) |
10 August 2001 | Annual return made up to 20/07/01
|
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Memorandum and Articles of Association (27 pages) |
27 September 2000 | Memorandum and Articles of Association (27 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 September 2000 | Resolutions
|
26 July 2000 | Annual return made up to 20/07/00
|
26 July 2000 | Annual return made up to 20/07/00 (5 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
17 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 August 1999 | Annual return made up to 20/07/99 (11 pages) |
5 August 1999 | Annual return made up to 20/07/99 (11 pages) |
5 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 July 1998 | Incorporation (40 pages) |