Chester Le Street
Durham
DH2 3TA
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2010 |
---|---|
Net Worth | -£30,010 |
Cash | £226 |
Current Liabilities | £10,372 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Notice of final account prior to dissolution (14 pages) |
3 July 2019 | Progress report in a winding up by the court (16 pages) |
2 January 2019 | Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 (2 pages) |
28 July 2018 | Progress report in a winding up by the court (16 pages) |
24 July 2017 | Progress report in a winding up by the court (15 pages) |
24 July 2017 | Progress report in a winding up by the court (15 pages) |
7 July 2016 | INSOLVENCY:re progress report 10/06/2015-09/06/2016 (9 pages) |
7 July 2016 | INSOLVENCY:re progress report 10/06/2015-09/06/2016 (9 pages) |
24 June 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages) |
24 June 2015 | Insolvency:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages) |
24 June 2015 | Insolvency:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages) |
25 June 2014 | Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages) |
20 June 2014 | Appointment of a liquidator (1 page) |
20 June 2014 | Appointment of a liquidator (1 page) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2012 | Order of court to wind up (2 pages) |
21 November 2012 | Order of court to wind up (2 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from second floor suite 11 ridley place newcastle upon tyne tyne & wear DH23TA (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from second floor suite 11 ridley place newcastle upon tyne tyne & wear DH23TA (1 page) |
2 February 2009 | Incorporation (14 pages) |
2 February 2009 | Incorporation (14 pages) |