25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tylehurst Exelby Road Bedale North Yorkshire DL8 2EU |
Secretary Name | Mr Martin Alan Fleming |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Burnside Holme Street Appleby-In-Westmorland Cumbria CA16 6QU |
Secretary Name | Mrs Susan Brown |
---|---|
Status | Resigned |
Appointed | 01 May 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Tylehurst Exelby Road Bedale North Yorkshire DL8 2EU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Bwc Dakota House 25 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 |
60 at £1 | David Edward Marsden Brown 60.00% Ordinary |
---|---|
40 at £1 | Susan Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,999 |
Current Liabilities | £75,151 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (11 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 14 November 2014 (11 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 2 June 2014 (9 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (9 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 2 June 2014 (9 pages) |
19 June 2013 | Registered office address changed from C/O Dem Brown Limited Dale End Cowling Lane Burrill Bedale North Yorkshire DL8 1RN United Kingdom on 19 June 2013 (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Statement of affairs with form 4.19 (7 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Director's details changed for David Edward Marsden Brown on 27 November 2012 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 November 2012 | Registered office address changed from Tylehurst Exelby Road Bedale North Yorkshire DL8 2EU on 13 November 2012 (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Termination of appointment of Susan Brown as a secretary on 30 November 2011 (1 page) |
18 May 2011 | Appointment of Mrs Susan Brown as a secretary (1 page) |
18 May 2011 | Termination of appointment of Martin Fleming as a secretary (1 page) |
13 April 2011 | Termination of appointment of Susan Brown as a secretary (1 page) |
13 April 2011 | Appointment of Mr Martin Alan Fleming as a secretary (2 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Director's details changed for David Edward Marsden Brown on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Edward Marsden Brown on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
11 March 2008 | Secretary's change of particulars / susan brown / 09/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / david brown / 09/03/2008 (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 10/03/05; full list of members (3 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 June 2004 | Return made up to 10/03/04; full list of members (6 pages) |
30 April 2003 | Ad 29/03/03-29/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (12 pages) |