Stockton-On-Tees
Cleveland
TS18 2LR
Director Name | Mr Christopher Anderson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Falcon Court Preston Farm Businesss Park Stockton On Tees TS18 3TX |
Secretary Name | Mr Christopher Anderson |
---|---|
Status | Closed |
Appointed | 12 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 October 2018) |
Role | Company Director |
Correspondence Address | 25 Falcon Court Preston Farm Businesss Park Stockton On Tees TS18 3TX |
Director Name | Mr James Anderson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Portrack Lane Stockton On Tees TS18 2LR |
Director Name | Mr David Durham |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Portrack Lane Stockton On Tees TS18 2LR |
Director Name | Mr Darren Roberts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bink Moss Washington Tyne & Wear NE37 1GD |
Secretary Name | Mr David Durham |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Portrack Lane Stockton On Tees TS18 2LR |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Businesss Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £34,560 |
Cash | £4,016 |
Current Liabilities | £93,935 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (18 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (10 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (10 pages) |
18 December 2015 | Registered office address changed from 85 Portrack Lane Stockton on Tees TS18 2LR to 25 Falcon Court Preston Farm Businesss Park Stockton on Tees TS18 3TX on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 85 Portrack Lane Stockton on Tees TS18 2LR to 25 Falcon Court Preston Farm Businesss Park Stockton on Tees TS18 3TX on 18 December 2015 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Resolutions
|
16 December 2015 | Statement of affairs with form 4.19 (6 pages) |
16 December 2015 | Statement of affairs with form 4.19 (6 pages) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Appointment of Mr Christopher Anderson as a director (2 pages) |
14 December 2012 | Appointment of Mr Christopher Anderson as a secretary (1 page) |
14 December 2012 | Appointment of Mr Christopher Anderson as a secretary (1 page) |
14 December 2012 | Appointment of Mr Christopher Anderson as a director (2 pages) |
6 December 2012 | Appointment of Mrs Pamela Anderson as a director (2 pages) |
6 December 2012 | Appointment of Mrs Pamela Anderson as a director (2 pages) |
6 December 2012 | Termination of appointment of James Anderson as a director (1 page) |
6 December 2012 | Termination of appointment of James Anderson as a director (1 page) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr James Anderson on 10 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr James Anderson on 10 March 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Darren Roberts as a director (1 page) |
11 October 2010 | Termination of appointment of Darren Roberts as a director (1 page) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 March 2010 | Termination of appointment of David Durham as a secretary (1 page) |
23 March 2010 | Termination of appointment of David Durham as a director (1 page) |
23 March 2010 | Termination of appointment of David Durham as a secretary (1 page) |
23 March 2010 | Termination of appointment of David Durham as a director (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|