Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director Name | Mr Kevin Alan Maddison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
Director Name | Mr Niel Andrew Rennie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Petrel Crescent Norton TS20 1SN |
Director Name | Mr Simon Vickers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stable House, Gannow Hill Welsh Frankton Oswestry Shropshire SY11 4NX Wales |
Secretary Name | Mr Niel Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Petrel Crescent Norton TS20 1SN |
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 |
Year | 2014 |
---|---|
Net Worth | -£45,926 |
Cash | £119,591 |
Current Liabilities | £185,838 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (12 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 20 February 2012 (12 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (12 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 February 2011 | Statement of affairs with form 4.19 (13 pages) |
28 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Statement of affairs with form 4.19 (13 pages) |
1 February 2011 | Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages) |
24 January 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA United Kingdom on 24 January 2011 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Director's change of particulars / andrew laird / 30/05/2009 (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Director's Change of Particulars / andrew laird / 30/05/2009 / HouseName/Number was: , now: west farm; Street was: 2 station road, now: fryton; Area was: stokesley, now: slingsby; Post Town was: middlesbrough, now: york; Region was: cleveland, now: ; Post Code was: TS9 5AH, now: YO62 4AT (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated director simon vickers (1 page) |
2 April 2009 | Appointment Terminated Director simon vickers (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 May 2008 | Incorporation (20 pages) |
30 May 2008 | Incorporation (20 pages) |