Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Julie Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Frp Advisory 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Mr Michael Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,591 |
Cash | £300 |
Current Liabilities | £145,023 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
22 August 2002 | Delivered on: 3 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2022 | Notice of final account prior to dissolution (22 pages) |
5 January 2022 | Progress report in a winding up by the court (20 pages) |
24 February 2021 | Progress report in a winding up by the court (20 pages) |
11 January 2020 | Progress report in a winding up by the court (30 pages) |
28 January 2019 | Registered office address changed from 2a Guisley Way Durham Lane Industrial Estate Eaglescliffe TS16 0RF to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 January 2019 (2 pages) |
16 January 2019 | Appointment of a liquidator (3 pages) |
13 July 2018 | Order of court to wind up (2 pages) |
12 July 2018 | Order of court - restore and wind up (2 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 July 2010 | Secretary's details changed for Julie Walker on 22 June 2010 (1 page) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Michael Walker on 22 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Julie Walker on 22 June 2010 (1 page) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Michael Walker on 22 June 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
5 June 2008 | Return made up to 16/07/07; full list of members (3 pages) |
5 June 2008 | Return made up to 16/07/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
29 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 November 2004 | Return made up to 16/07/04; full list of members
|
5 November 2004 | Return made up to 16/07/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
22 July 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
22 July 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
3 September 2002 | Particulars of mortgage/charge (7 pages) |
3 September 2002 | Particulars of mortgage/charge (7 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Memorandum and Articles of Association (17 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Memorandum and Articles of Association (17 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Company name changed 3G toolimg LIMITED\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed 3G toolimg LIMITED\certificate issued on 19/07/02 (2 pages) |
16 July 2002 | Incorporation (19 pages) |
16 July 2002 | Incorporation (19 pages) |