Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
Secretary Name | Mr Robert Dennis Galvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
Director Name | Mr Martin Edward Thorp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
Secretary Name | Mr Donald Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marsh Lane Christchurch BH23 2NH |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1000 at £1 | Four Rivers Bioenergy Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£778,879 |
Cash | £4,603 |
Current Liabilities | £825,585 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 July 2013 | Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages) |
28 June 2013 | Statement of affairs with form 4.19 (8 pages) |
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Resolutions
|
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Resolutions
|
28 June 2013 | Statement of affairs with form 4.19 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 June 2009 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
16 June 2009 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
23 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 October 2008 | Director appointed mr martin edward thorp (2 pages) |
3 October 2008 | Director appointed mr martin edward thorp (2 pages) |
26 September 2008 | Director appointed mr stephen john padgett (1 page) |
26 September 2008 | Director appointed mr stephen john padgett (1 page) |
15 August 2008 | Appointment terminated secretary donald dow (1 page) |
15 August 2008 | Appointment terminated secretary donald dow (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 1 marsh lane christchurch BH23 2NH (2 pages) |
14 August 2008 | Secretary appointed robert galvin (4 pages) |
14 August 2008 | Secretary appointed robert galvin (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 1 marsh lane christchurch BH23 2NH (2 pages) |
5 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
11 August 2006 | Incorporation (8 pages) |
11 August 2006 | Incorporation (8 pages) |