Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Secretary Name | Mr Andrew David Lee |
---|---|
Status | Closed |
Appointed | 22 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 January 2020) |
Role | Company Director |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
Director Name | Kelly Forsyth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Training Manager |
Correspondence Address | 15 North Road East Wingate Durham TS28 5AT |
Secretary Name | Mr Paul Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Askerton Drive Peterlee SR8 1PW |
Director Name | Mrs Gail Margaret Devlin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ellerby Mews Thornley Durham DH6 3FB |
Director Name | Mr Paul Boyes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Askerton Drive Peterlee Durham SR8 1PW |
Director Name | Mrs Wendy Boyes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Point 3 Traynor Way, Whitehouse Busines Peterlee County Durham SR8 2RT |
Director Name | Mrs Sara Louise O'Brien |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2a Whitehouse Point Traynor Way, Whitehouse Busine Peterlee County Durham SR8 2RU |
Website | www.kftraining.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5186830 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Kelly Anne Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,321 |
Cash | £11,228 |
Current Liabilities | £169,051 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2017 | Registered office address changed from 2a Whitehouse Point Traynor Way, Whitehouse Business Park Peterlee County Durham SR8 2RU England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 September 2017 (2 pages) |
---|---|
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement of affairs (9 pages) |
5 July 2017 | Notification of Kelly Ann Lee as a person with significant control on 22 June 2016 (2 pages) |
29 June 2017 | Register inspection address has been changed from 17 Askerton Drive Peterlee County Durham SR8 1PW England to 2a Whitehouse Point Traynor Way Whitehouse Business Park Peterlee SR8 2RU (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Register inspection address has been changed from 2a Whitehouse Point Traynor Way Whitehouse Business Park Peterlee SR8 2RU England to 2a Whitehouse Point Traynor Way Whitehouse Business Park Peterlee SR8 2RU (1 page) |
24 March 2017 | Termination of appointment of Sara Louise O'brien as a director on 24 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Whitehouse Point 3 Traynor Way, Whitehouse Business Park Peterlee County Durham SR8 2RT to 2a Whitehouse Point Traynor Way, Whitehouse Business Park Peterlee County Durham SR8 2RU on 1 March 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 June 2015 | Appointment of Sara Louise O'brien as a director on 1 January 2015 (2 pages) |
26 June 2015 | Appointment of Sara Louise O'brien as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Andrew David Lee as a secretary on 22 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Paul Boyes as a secretary on 22 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mrs Kelly Anne Lee on 14 January 2015 (2 pages) |
21 November 2014 | Director's details changed for Mrs Kelly Anne Lee on 21 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 September 2014 | Termination of appointment of Wendy Boyes as a director on 30 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Suite 5 Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to Whitehouse Point 3 Traynor Way, Whitehouse Business Park Peterlee County Durham SR8 2RT on 19 September 2014 (1 page) |
19 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 September 2011 | Appointment of Mrs Kelly Anne Lee as a director (2 pages) |
8 September 2011 | Registered office address changed from 17 Askerton Drive Peterlee Durham SR8 1PW England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 17 Askerton Drive Peterlee Durham SR8 1PW England on 8 September 2011 (1 page) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Appointment of Mrs Wendy Boyes as a director (2 pages) |
4 July 2011 | Termination of appointment of Paul Boyes as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
8 May 2010 | Appointment of Mr Paul Boyes as a director (2 pages) |
16 April 2010 | Termination of appointment of Gail Devlin as a director (2 pages) |
27 October 2009 | Termination of appointment of Gail Devlin as a director (1 page) |
27 October 2009 | Termination of appointment of Kelly Forsyth as a director (1 page) |
21 September 2009 | Director appointed gail margaret devlin (2 pages) |
22 June 2009 | Incorporation (11 pages) |