Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Director Name | Mr Jon Alsop |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Wimpole Road Fairfield Stockton On Tees Cleveland TS19 7LR |
Secretary Name | Mr Andrew Bruce Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hardwick Road Sedgefield County Durham TS21 2AL |
Director Name | Iain Michael McCabe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tidkin Lane Guisborough Cleveland TS14 8BX |
Director Name | Samuel Galbraith Culley Stoker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 18 St Marys Grove Tudhoe Village Spennymoor County Durham DL16 6LR |
Director Name | Mark Adam Paul Dale |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2013) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 1 Moneys Buildings West Cornforth Ferryhill County Durham DL17 9JG |
Director Name | Mr Kristian Heaney |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bonington Crescent Billingham Cleveland TS23 3WJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4a Front Street Sedgefield Stockton-On-Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Iain Michael Mccabe 8.33% Ordinary A |
---|---|
1000 at £1 | Mark Adam Paul Dale 8.33% Ordinary A |
8k at £1 | Jon Alsop 66.67% Ordinary A |
2k at £1 | Jon Alsop 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,769 |
Cash | £109 |
Current Liabilities | £98,603 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2014 | Completion of winding up (1 page) |
15 August 2013 | Notice of completion of voluntary arrangement (14 pages) |
25 April 2013 | Order of court to wind up (2 pages) |
29 January 2013 | Termination of appointment of Mark Dale as a director (1 page) |
18 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (12 pages) |
18 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (12 pages) |
6 August 2012 | Registered office address changed from 82a High Street Yarm Teesside TS15 9AP on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Registered office address changed from 82a High Street Yarm Teesside TS15 9AP on 6 August 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages) |
17 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 August 2010 | Director's details changed for Mark Adam Paul Dale on 10 August 2010 (2 pages) |
19 April 2010 | Director's details changed for Iain Michael Mccabe on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jon Alsop on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles Peter Alsop on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark Adam Paul Dale on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 21/03/08; full list of members (5 pages) |
1 October 2008 | Appointment terminated director kristian heaney (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (1 page) |
26 September 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: suit 6 4101 belasis business centre belasis hall technology park coxwold way billingham tegside TS23 4EA (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 18 st marys grove tudhoe village spennymoor DL16 6LR (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
21 March 2005 | Incorporation (18 pages) |