Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £296 |
Cash | £9,907 |
Current Liabilities | £16,582 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 15 November 2016 (11 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (11 pages) |
4 November 2015 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 November 2015 (1 page) |
27 October 2015 | Statement of affairs with form 4.19 (6 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
28 May 2010 | Appointment of Samantha Jane Addy as a director (3 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|