Preston Farm Business Park
Stockton-On-Tees
TS18 3EX
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Director Name | SGP Capital Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 2021) |
Correspondence Address | Suite 1505 Suite 1505 Suwanee State Of Georgia 30024 |
Registered Address | Kingfisher House 2 Kingfisher Way Preston Farm Business Park Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 11 June 2022 (overdue) |
10 January 2022 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
---|---|
7 January 2022 | Unaudited abridged accounts made up to 31 December 2021 (5 pages) |
7 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (5 pages) |
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2021 | Application to strike the company off the register (1 page) |
17 March 2021 | Termination of appointment of Sgp Capital Inc as a director on 16 March 2021 (1 page) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 October 2019 | Resolutions
|
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England to Kingfisher House 2 Kingfisher Way Preston Farm Business Park Stockton-on-Tees TS18 3EX on 21 December 2018 (1 page) |
28 November 2018 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
11 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Registered office address changed from Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 November 2016 (1 page) |
22 November 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 November 2015 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD on 3 November 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages) |
1 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Company name changed the wheelwrights engineering company LTD\certificate issued on 01/04/15
|
1 April 2015 | Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages) |
1 April 2015 | Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages) |
1 April 2015 | Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages) |
1 April 2015 | Company name changed the wheelwrights engineering company LTD\certificate issued on 01/04/15
|
1 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 March 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 18 March 2015 (1 page) |
30 December 2014 | Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page) |
30 December 2014 | Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page) |
30 December 2014 | Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page) |
30 December 2014 | Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page) |
17 January 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
17 January 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
17 January 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
17 January 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Duport Director Limited on 2 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Duport Director Limited on 2 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Duport Director Limited on 2 December 2009 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
2 December 2005 | Incorporation (13 pages) |
2 December 2005 | Incorporation (13 pages) |