Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Secretary Name | Miss Charlotte Anne Gittus |
---|---|
Status | Closed |
Appointed | 24 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | Swift House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Secretary Name | Tracey Gittus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Low Grange Avenue Billingham Cleveland TS23 3EJ |
Secretary Name | Miss Charlotte Anne Gittus |
---|---|
Status | Resigned |
Appointed | 24 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Swift House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Registered Address | Swift House Falcon Court Preston Farm Industrial Estate 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 | Paul Gittus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,232 |
Cash | £639 |
Current Liabilities | £13,536 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Director's details changed for Mr Paul Gittus on 22 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Paul Gittus on 22 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Termination of appointment of Charlotte Gittus as a secretary (1 page) |
17 May 2013 | Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Charlotte Gittus as a secretary (1 page) |
17 May 2013 | Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (17 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Appointment of Miss Charlotte Anne Gittus as a secretary (1 page) |
7 June 2010 | Appointment of Miss Charlotte Anne Gittus as a secretary (1 page) |
7 June 2010 | Appointment of Miss Charlotte Anne Gittus as a secretary (1 page) |
7 June 2010 | Termination of appointment of Tracey Gittus as a secretary (1 page) |
7 June 2010 | Appointment of Miss Charlotte Anne Gittus as a secretary (1 page) |
7 June 2010 | Termination of appointment of Tracey Gittus as a secretary (1 page) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Paul Gittus on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Gittus on 20 April 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
22 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
23 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 April 2007 | Incorporation (12 pages) |
20 April 2007 | Incorporation (12 pages) |