Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Henry Tarbit Hair |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mrs Pauline Elsie Hair |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Gina Louise Hair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Solicitor Non Practicing |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Frp Advisory Llp 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 |
Year | 2013 |
---|---|
Net Worth | -£3,717 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 January 2019 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2019 (2 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 22 November 2018 (15 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 22 November 2017 (15 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 22 November 2017 (15 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (11 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (11 pages) |
3 December 2015 | Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page) |
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Statement of affairs with form 4.19 (7 pages) |
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Resolutions
|
1 December 2015 | Statement of affairs with form 4.19 (7 pages) |
1 December 2015 | Resolutions
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
15 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 October 2010 | Director's details changed for Pauline Elsie Hair on 30 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Gina Louise Hair on 30 September 2010 (1 page) |
4 October 2010 | Secretary's details changed for Gina Louise Hair on 30 September 2010 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Pauline Elsie Hair on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Henry Tarbit Hair on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gina Louise Hair on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Gina Louise Hair on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Henry Tarbit Hair on 30 September 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
21 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 January 2004 | Particulars of mortgage/charge (9 pages) |
24 January 2004 | Particulars of mortgage/charge (9 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
30 September 2003 | Incorporation (16 pages) |
30 September 2003 | Incorporation (16 pages) |