Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director Name | Miss Susan Mary Easby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 August 2022) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Barry Joseph Faulkner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Entertainments Manager |
Country of Residence | England |
Correspondence Address | 12 Harland Place Norton Stockton On Tees Cleveland TS20 1AL |
Website | 12harlandplace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 801212 |
Telephone region | Middlesbrough |
Registered Address | 1st Floor 34 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 |
2 at £1 | Kelly Rebecca Easby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,275 |
Cash | £98,944 |
Current Liabilities | £111,784 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 July 2014 | Delivered on: 18 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (23 pages) |
16 October 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (18 pages) |
16 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 September 2019 | Registered office address changed from 12 Harland Place Norton Stockton on Tees Cleveland TS20 1AL to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 6 September 2019 (2 pages) |
5 September 2019 | Statement of affairs (8 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
20 June 2019 | Confirmation statement made on 3 June 2019 with updates (6 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 December 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 July 2014 | Appointment of Miss Susan Mary Easby as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Miss Susan Mary Easby as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Barry Joseph Faulkner as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Barry Joseph Faulkner as a director on 22 July 2014 (1 page) |
18 July 2014 | Registration of charge 076568910001, created on 14 July 2014 (18 pages) |
18 July 2014 | Registration of charge 076568910001, created on 14 July 2014 (18 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (2 pages) |
14 March 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (2 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|