Fairfield Stockton On Tees
Teesside
TS18 5AF
Director Name | Carl Christian Cookson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hillcrest Avenue Fairfield Stockton On Tees Cleveland TS18 5AF |
Secretary Name | Miss Wendy Ann McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hillcrest Avenue Fairfield Stockton On Tees Cleveland TS18 5AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(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 | 09 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 31 Hillcrest Avenue Fairfield Stockton On Tees Teesside TS18 5AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
1 at £1 | Carl Christian Cookson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,413 |
Current Liabilities | £931 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Termination of appointment of Wendy Ann Mcnaughton as a secretary on 17 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Wendy Mcnaughton as a secretary (1 page) |
17 December 2012 | Appointment of Miss Wendy Ann Mcnaughton as a director on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Miss Wendy Ann Mcnaughton as a director (2 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Termination of appointment of Carl Christian Cookson as a director on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Termination of appointment of Carl Cookson as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Company name changed cemac property services LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed cemac property services LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Carl Christian Cookson on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Carl Christian Cookson on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Incorporation (16 pages) |
9 March 2005 | Incorporation (16 pages) |