Crooksbarn Norton
Stockton On Tees
Teesside
TS23 2RB
Secretary Name | Sarah Helen Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clee Terrace Billingham Cleveland TS23 2RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Frp Advisory Trading Ltd 34 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Phillip Antony Greenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,303 |
Cash | £3,091 |
Current Liabilities | £46,503 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 September 2020 | Registered office address changed from 17 Linnet Court Crooksbarn Norton Stockton on Tees TS20 1SA to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 11 September 2020 (2 pages) |
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Statement of affairs (8 pages) |
23 July 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
4 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
8 May 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
3 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
3 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 January 2014 | Director's details changed for Phillip Antony Greenan on 24 January 2014 (3 pages) |
30 January 2014 | Director's details changed for Phillip Antony Greenan on 24 January 2014 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from 1 Clee Terrace Billingham Stockton on Tees TS23 2RB on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Phillip Antony Greenan on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Phillip Antony Greenan on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 1 Clee Terrace Billingham Stockton on Tees TS23 2RB on 14 September 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 September 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 September 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (16 pages) |
30 January 2007 | Incorporation (16 pages) |