Fairfield
Stockton On Tees
Cleveland
TS19 7ED
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ramsay Street Tursdale Durham DH6 5NS |
Secretary Name | Mr Richard John Hewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 1 Middleham Road Fairfield Stockton On Tees Cleveland TS19 7ED |
Director Name | Mr Eddie Sharp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Street Newfield Bishop Auckland Co Durham DL14 8BL |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £370,323 |
Cash | £368,308 |
Current Liabilities | £2,314,871 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Notice of move from Administration to Dissolution on 15 February 2016 (12 pages) |
26 February 2016 | Notice of move from Administration to Dissolution on 15 February 2016 (12 pages) |
3 February 2016 | Administrator's progress report to 14 January 2016 (12 pages) |
3 February 2016 | Administrator's progress report to 14 January 2016 (12 pages) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | (1 page) |
27 August 2015 | Administrator's progress report to 14 July 2015 (14 pages) |
27 August 2015 | Administrator's progress report to 14 July 2015 (14 pages) |
16 March 2015 | Administrator's progress report to 14 January 2015 (15 pages) |
16 March 2015 | Administrator's progress report to 14 January 2015 (15 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
22 August 2014 | Notice of extension of period of Administration (1 page) |
22 August 2014 | Administrator's progress report to 14 July 2014 (14 pages) |
22 August 2014 | Notice of extension of period of Administration (1 page) |
22 August 2014 | Administrator's progress report to 14 July 2014 (14 pages) |
28 July 2014 | Result of meeting of creditors (30 pages) |
28 July 2014 | Result of meeting of creditors (30 pages) |
17 July 2014 | Administrator's progress report to 12 June 2014 (16 pages) |
17 July 2014 | Administrator's progress report to 12 June 2014 (16 pages) |
4 February 2014 | Administrator's progress report to 12 December 2013 (16 pages) |
4 February 2014 | Administrator's progress report to 12 December 2013 (16 pages) |
4 February 2014 | Notice of extension of period of Administration (1 page) |
4 February 2014 | Notice of extension of period of Administration (1 page) |
3 October 2013 | Administrator's progress report to 27 August 2013 (14 pages) |
3 October 2013 | Administrator's progress report to 27 August 2013 (14 pages) |
2 May 2013 | Statement of affairs with form 2.14B (12 pages) |
2 May 2013 | Statement of affairs with form 2.14B (12 pages) |
29 April 2013 | Statement of administrator's proposal (28 pages) |
29 April 2013 | Statement of administrator's proposal (28 pages) |
11 March 2013 | Registered office address changed from Unit 2F Trimdon Grange Industrial Estate Trimdon Station County Durham TS29 6PA on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Unit 2F Trimdon Grange Industrial Estate Trimdon Station County Durham TS29 6PA on 11 March 2013 (2 pages) |
7 March 2013 | Appointment of an administrator (1 page) |
7 March 2013 | Appointment of an administrator (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
27 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
26 April 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Resolutions
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Director's details changed for Mr Alan Richardson on 10 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Alan Richardson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Eddie Sharp on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Eddie Sharp on 10 May 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 April 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 150/151\ (2 pages) |
21 April 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 150/151\ (2 pages) |
20 April 2009 | Memorandum and Articles of Association (9 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Nc inc already adjusted 06/04/09 (1 page) |
20 April 2009 | Nc inc already adjusted 06/04/09 (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Memorandum and Articles of Association (9 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 January 2009 | Director appointed eddie sharp (2 pages) |
19 January 2009 | Director appointed eddie sharp (2 pages) |
1 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members
|
23 May 2006 | Return made up to 10/05/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 May 2002 | Incorporation (15 pages) |
10 May 2002 | Incorporation (15 pages) |