Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
Director Name | Antony John Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 December 2017) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park 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 | 24 February 2011(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 |
Director Name | Mr Nicolas Lawson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (13 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (13 pages) |
13 May 2016 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 13 May 2016 (1 page) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Statement of affairs with form 4.19 (6 pages) |
12 May 2016 | Statement of affairs with form 4.19 (6 pages) |
12 May 2016 | Resolutions
|
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2015 (18 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2015 (18 pages) |
6 November 2015 | Termination of appointment of Nicolas Lawson as a director on 23 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Nicolas Lawson as a director on 23 October 2015 (1 page) |
9 September 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
9 September 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
15 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
22 May 2014 | Resolutions
|
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2014 | Company name changed bonne nuit harrogate LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed bonne nuit harrogate LIMITED\certificate issued on 15/05/14
|
13 May 2014 | Appointment of Mr Howard Lloyd Marshall as a director (3 pages) |
13 May 2014 | Appointment of Anthony John Robinson as a director (3 pages) |
13 May 2014 | Appointment of Mr Howard Lloyd Marshall as a director (3 pages) |
13 May 2014 | Appointment of Anthony John Robinson as a director (3 pages) |
16 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (3 pages) |
16 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Appointment of Nicolas Lawson as a director (3 pages) |
9 March 2011 | Appointment of Nicolas Lawson as a director (3 pages) |
1 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|