Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | David John Tait |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
Secretary Name | David John Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | philambro.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 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 | P.a. Salvatore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,003 |
Cash | £77 |
Current Liabilities | £73,274 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 March 2021 | Liquidators' statement of receipts and payments to 24 February 2021 (10 pages) |
6 March 2020 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 6 March 2020 (2 pages) |
3 March 2020 | Appointment of a voluntary liquidator (3 pages) |
3 March 2020 | Declaration of solvency (5 pages) |
3 March 2020 | Resolutions
|
13 February 2020 | Termination of appointment of David John Tait as a secretary on 1 February 2020 (1 page) |
13 February 2020 | Termination of appointment of David John Tait as a director on 1 February 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Director's details changed for David John Tait on 11 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for David John Tait on 11 September 2012 (1 page) |
24 September 2012 | Secretary's details changed for David John Tait on 11 September 2012 (1 page) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Peter Anthony Salvatore on 11 September 2012 (2 pages) |
24 September 2012 | Director's details changed for David John Tait on 11 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Peter Anthony Salvatore on 11 September 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Register inspection address has been changed (1 page) |
19 September 2011 | Register inspection address has been changed (1 page) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Peter Anthony Salvatore on 11 September 2010 (3 pages) |
22 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Peter Anthony Salvatore on 11 September 2010 (3 pages) |
22 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/09/07; full list of members (3 pages) |
22 April 2008 | Return made up to 11/09/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 11/09/06; full list of members (2 pages) |
17 September 2007 | Return made up to 11/09/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2005 | Return made up to 11/09/05; full list of members (2 pages) |
4 November 2005 | Return made up to 11/09/05; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (3 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed;new director appointed (3 pages) |
6 October 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (20 pages) |
11 September 2003 | Incorporation (20 pages) |