Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Secretary Name | Frederick Stanley Wicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 September 2015) |
Role | Company Director |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.meadowbankmotorcompany.co.uk/ |
---|
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton On Tees 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 |
1 at £1 | Christopher Wicks 50.00% Ordinary |
---|---|
1 at £1 | Jeanette Spurr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,637 |
Cash | £9,858 |
Current Liabilities | £92,698 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 April 2015 | Certificate that Creditors have been paid in full (2 pages) |
18 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 August 2014 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 21 August 2014 (2 pages) |
20 August 2014 | Declaration of solvency (3 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 June 2012 | Secretary's details changed for Frederick Stanley Wicks on 31 May 2012 (1 page) |
21 June 2012 | Director's details changed for Christopher Wicks on 31 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page) |
10 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 April 2008 | Director's change of particulars / christopher wicks / 30/04/2008 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: britanic buildings bank street mexborough south yorkshire S64 9LG (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 September 2003 | Return made up to 01/06/03; full list of members
|
10 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
28 June 1999 | Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
1 June 1999 | Incorporation (14 pages) |