Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director Name | Mr Paul David McAlpine |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 December 2016) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dakota House, Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Paul McAlpine |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Flat 62 Anstey House Claymond Court Stockton On Tees Durham TS20 1HT |
Director Name | Louise Elizabeth Moore |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Stockton On Tees |
Correspondence Address | Unit 18 Mary Street Stockton-On-Tees Cleveland TS18 4AN |
Secretary Name | Mr Paul McAlpine |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 62 Anstey House Claymond Court Stockton On Tees Durham TS20 1HT |
Director Name | Mrs Catherine Ann Moore |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Yorkway Mandale Industrial Estate Thornaby Stockton On Tees TS17 6BX |
Director Name | Mr Paul David McAlpine |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Yorkway Mandale Industrial Estate Thornaby Stockton On Tees TS17 6BX |
Registered Address | 25 Dakota House, 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 |
Year | 2014 |
---|---|
Net Worth | -£43,608 |
Cash | £1,951 |
Current Liabilities | £84,312 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (13 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (12 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 10 February 2016 (12 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Statement of affairs with form 4.19 (7 pages) |
29 January 2015 | Director's details changed for Mr Paul David Mcalpine on 19 June 2013 (2 pages) |
26 January 2015 | Registered office address changed from 1 Yorkway Mandale Industrial Estate Thornaby Stockton on Tees TS17 6BX to C/O Bwc Business Solutions Llp 25 Dakota House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 26 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Catherine Ann Moore as a director on 1 August 2014 (1 page) |
16 January 2015 | Termination of appointment of Catherine Ann Moore as a director on 1 August 2014 (1 page) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 July 2013 | Appointment of Mr Paul David Mcalpine as a director (2 pages) |
19 June 2013 | Termination of appointment of Paul Mcalpine as a director (1 page) |
13 March 2013 | Registered office address changed from 11 Yorkway Thornaby Stockton-on-Tees Cleveland TS17 6BX United Kingdom on 13 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 18 Mary Street Stockton-on-Tees Cleveland TS18 4AN on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 18 Mary Street Stockton-on-Tees Cleveland TS18 4AN on 7 March 2013 (1 page) |
21 February 2013 | Appointment of Mrs Louise Elizabeth Mcalpine as a director (2 pages) |
21 February 2013 | Appointment of Mr Paul David Mcalpine as a director (2 pages) |
12 December 2012 | Termination of appointment of Louise Moore as a director (1 page) |
21 November 2012 | Appointment of Mrs Catherine Ann Moore as a director (2 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Termination of appointment of Paul Mcalpine as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Paul Mcalpine as a director (2 pages) |
23 November 2010 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley TS22 5TB United Kingdom on 23 November 2010 (3 pages) |
23 November 2010 | Appointment of Louise Elizabeth Moore as a director (3 pages) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|