Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr Alan Grant Richardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 August 2010) |
Role | Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road, Horden Peterlee SR8 4NU |
Secretary Name | Ms Karen Hyrons |
---|---|
Status | Resigned |
Appointed | 20 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Business Resource Centre Sunderland Road, Horden Peterlee SR8 4NU |
Director Name | Mrs Denise Moore Bailey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Business Resource Centre Sunderland Road, Horden Peterlee SR8 4NU |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 October 2013 | 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) |
31 August 2012 | Statement of affairs with form 4.19 (8 pages) |
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Statement of affairs with form 4.19 (8 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
30 August 2012 | Registered office address changed from Business Resource Centre, Sunderland Road, Horden Peterlee SR8 4NU on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Business Resource Centre, Sunderland Road, Horden Peterlee SR8 4NU on 30 August 2012 (1 page) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
11 December 2011 | Termination of appointment of Karen Hyrons as a secretary (1 page) |
11 December 2011 | Termination of appointment of Denise Moore Bailey as a director on 11 December 2011 (1 page) |
11 December 2011 | Termination of appointment of Denise Bailey as a director (1 page) |
11 December 2011 | Termination of appointment of Karen Hyrons as a secretary on 30 September 2011 (1 page) |
1 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
6 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
13 August 2010 | Termination of appointment of Alan Richardson as a director (1 page) |
13 August 2010 | Termination of appointment of Alan Richardson as a director (1 page) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
12 July 2010 | Appointment of Mrs Denise Moore Bailey as a director (2 pages) |
12 July 2010 | Appointment of Mrs Denise Moore Bailey as a director (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mrs Katherine Margaret Welch on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Katherine Margaret Welch on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Appointment of Ms Karen Hyrons as a secretary (1 page) |
26 May 2010 | Appointment of Ms Karen Hyrons as a secretary (1 page) |
6 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
20 November 2009 | Appointment of Mr Alan Grant Richardson as a director (2 pages) |
20 November 2009 | Appointment of Mr Alan Grant Richardson as a director (2 pages) |
5 September 2009 | Voluntary strike-off action has been suspended (1 page) |
5 September 2009 | Voluntary strike-off action has been suspended (1 page) |
4 September 2009 | Full accounts made up to 31 July 2008 (11 pages) |
4 September 2009 | Full accounts made up to 31 July 2008 (11 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
28 July 2009 | Memorandum and Articles of Association (9 pages) |
28 July 2009 | Memorandum and Articles of Association (9 pages) |
24 July 2009 | Company name changed east durham horticulture services LIMITED\certificate issued on 24/07/09 (2 pages) |
24 July 2009 | Company name changed east durham horticulture services LIMITED\certificate issued on 24/07/09 (2 pages) |
23 July 2009 | Withdrawal of application for striking off (1 page) |
23 July 2009 | Withdrawal of application for striking off (1 page) |
7 July 2009 | Appointment terminated secretary james cusworth (1 page) |
7 July 2009 | Appointment Terminated Director james cusworth (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director james cusworth (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 July 2009 | Appointment Terminated Secretary james cusworth (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
24 October 2008 | Company name changed bloomin marvellous nursery LIMITED\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed bloomin marvellous nursery LIMITED\certificate issued on 24/10/08 (2 pages) |
27 August 2008 | Capitals not rolled up (1 page) |
27 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 August 2008 | Capitals not rolled up (1 page) |
27 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2007 | Incorporation (8 pages) |
4 July 2007 | Incorporation (8 pages) |