Preston Farm Stockton On Tees
Cleveland
TS18 3TS
Director Name | Michelle Claire Greaves |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £0.5 | Martin Greaves 50.00% Ordinary |
---|---|
1 at £0.5 | Michelle Greaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,946 |
Cash | £2,005 |
Current Liabilities | £29,936 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 June 2014 | Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages) |
25 April 2014 | Appointment of a voluntary liquidator (2 pages) |
25 April 2014 | Statement of affairs with form 4.19 (6 pages) |
25 April 2014 | Statement of affairs with form 4.19 (6 pages) |
25 April 2014 | Appointment of a voluntary liquidator (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Director's details changed for Martin John Greaves on 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Director's details changed for Michelle Claire Greaves on 30 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Michelle Claire Greaves on 30 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Martin John Greaves on 30 June 2013 (2 pages) |
8 June 2013 | Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|