Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 April 2012) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House, Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Rebecca Laird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Stokesley Middlesbrough Cleveland TS9 5AH |
Secretary Name | Rebecca Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Stokesley Middlesbrough Cleveland TS9 5AH |
Director Name | Mr Niel Andrew Rennie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House, Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Mr Niel Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House, Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Gillian Duffy & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 March 2006) |
Correspondence Address | 1 The Beeches Stokesley Middlesbrough TS9 5PR |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 March 2011 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 29 March 2011 (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Statement of affairs with form 4.19 (7 pages) |
2 March 2011 | Statement of affairs with form 4.19 (7 pages) |
2 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Resolutions
|
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Martin Gibbon on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Martin Gibbon on 25 October 2009 (2 pages) |
21 August 2009 | Director's change of particulars / andrew laird / 12/08/2009 (1 page) |
21 August 2009 | Director's Change of Particulars / andrew laird / 12/08/2009 / HouseName/Number was: , now: west farm; Street was: 2 station road, now: fryton; Area was: stokesley, now: slingsby; Post Town was: middlesbrough, now: york; Region was: cleveland, now: ; Post Code was: TS9 5AH, now: YO62 4AT (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Appointment terminated secretary rebecca laird (1 page) |
18 April 2008 | Appointment Terminated Secretary rebecca laird (1 page) |
18 April 2008 | Director and secretary appointed niel rennie (2 pages) |
18 April 2008 | Director and secretary appointed niel rennie (2 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Memorandum and Articles of Association (5 pages) |
14 February 2007 | Memorandum and Articles of Association (5 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page) |
8 November 2005 | Return made up to 11/10/05; full list of members
|
8 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 January 2005 | Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
11 October 2004 | Incorporation (13 pages) |
11 October 2004 | Incorporation (13 pages) |