Preston Farm
Stockton-On-Tees
TS18 3TS
Director Name | Mrs Lisa Jane Cusack |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 August 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fergusson & Co Ltd Shackleton House Falcon Cou Preston Farm Stockton-On-Tees TS18 3TS |
Secretary Name | Mrs Lisa Jane Cusack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 August 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fergusson & Co Ltd Shackleton House Falcon Cou Preston Farm Stockton-On-Tees TS18 3TS |
Director Name | Adam Kenneth Botham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Secretary Name | Tracey Jane Botham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £10,326 |
Cash | £2 |
Current Liabilities | £200,704 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (15 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (15 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (15 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement of affairs with form 4.19 (10 pages) |
22 April 2010 | Statement of affairs with form 4.19 (10 pages) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Registered office address changed from Unit 8 Grady's Yard Ponteland Road Throckley Newcastle upon Tyne NE15 9EP on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 8 Grady's Yard Ponteland Road Throckley Newcastle upon Tyne NE15 9EP on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 8 Grady's Yard Ponteland Road Throckley Newcastle upon Tyne NE15 9EP on 8 April 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Daniel Cusack on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Lisa Jane Cusack on 18 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Lisa Jane Cusack on 18 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Lisa Jane Cusack on 18 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Daniel Cusack on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Lisa Jane Cusack on 18 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
24 October 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2007 | Particulars of mortgage/charge (9 pages) |
17 May 2007 | Return made up to 18/12/06; full list of members (7 pages) |
17 May 2007 | Return made up to 18/12/06; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
27 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 95 north road ponteland newcastle upon tyne NE20 9UR (2 pages) |
7 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 95 north road ponteland newcastle upon tyne NE20 9UR (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 95 north road ponteland newcastle upon tyne NE20 9UR (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 95 north road ponteland newcastle upon tyne NE20 9UR (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
8 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
25 January 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
25 January 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
13 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
13 December 2002 | Accounts made up to 31 December 2001 (2 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
20 September 2001 | Accounts made up to 31 December 2000 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts made up to 31 December 1999 (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
1 February 2000 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
18 December 1998 | Incorporation (10 pages) |