Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
Director Name | Miss Kendra Pauline Gale |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Shackleton House Falcon Court Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Mr Simon Alexander Hildred |
---|---|
Status | Closed |
Appointed | 14 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2014) |
Role | Company Director |
Correspondence Address | Shackleton House Falcon Court Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TS |
Secretary Name | Brian William Hildred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Tolleby Bridge Coulby Newham Middlesbrough TS8 0SD |
Registered Address | Shackleton House Falcon Court Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Simon Hildred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,391 |
Cash | £10,980 |
Current Liabilities | £39,570 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 February 2013 | Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages) |
24 January 2013 | Statement of affairs with form 4.19 (8 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Statement of affairs with form 4.19 (8 pages) |
24 January 2013 | Appointment of a voluntary liquidator (1 page) |
24 January 2013 | Resolutions
|
24 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2012 | Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Termination of appointment of Brian Hildred as a secretary (1 page) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Mr Simon Alexander Hildred as a secretary (1 page) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Mr Simon Alexander Hildred as a secretary (1 page) |
13 May 2011 | Termination of appointment of Brian Hildred as a secretary (1 page) |
10 February 2011 | Appointment of Miss Kendra Pauline Gayle as a director (2 pages) |
10 February 2011 | Appointment of Miss Kendra Pauline Gayle as a director (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 June 2010 | Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 May 2009 | Director's change of particulars / simon hildred / 29/04/2009 (1 page) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / simon hildred / 29/04/2009 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 8 walworth grove acklam middlesbrough TS5 8NN (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 8 walworth grove acklam middlesbrough TS5 8NN (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 May 2007 | Incorporation (15 pages) |
4 May 2007 | Incorporation (15 pages) |