Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Derek William Noble |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Upleatham Village Redcar TS11 8AG |
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
Director Name | Mr Matthew John Flint |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Website | jfsassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 713162 |
Telephone region | Middlesbrough |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3k at £1 | Derek William Noble 7.92% Ordinary B |
---|---|
11.1k at £1 | Matthew John Flint 29.70% Ordinary |
11.1k at £1 | Peter Michael Johnson 29.70% Ordinary |
4.4k at £1 | Uk Steel Enterprise LTD 11.88% Ordinary A |
3.9k at £1 | Matthew John Flint 10.40% Preference |
3.9k at £1 | Peter Michael Johnson 10.40% Preference |
Year | 2014 |
---|---|
Net Worth | -£230,507 |
Cash | £65,262 |
Current Liabilities | £69,412 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 May 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (20 pages) |
7 June 2021 | Liquidators' statement of receipts and payments to 23 May 2021 (20 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (23 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (21 pages) |
24 December 2018 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 December 2018 (2 pages) |
13 June 2018 | Appointment of a voluntary liquidator (3 pages) |
24 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
4 May 2018 | Statement of administrator's revised proposal (7 pages) |
4 January 2018 | Administrator's progress report (28 pages) |
12 July 2017 | Notice of extension of period of Administration (4 pages) |
12 July 2017 | Notice of extension of period of Administration (4 pages) |
4 July 2017 | Administrator's progress report (32 pages) |
4 July 2017 | Administrator's progress report (32 pages) |
5 May 2017 | Termination of appointment of Matthew John Flint as a director on 7 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Matthew John Flint as a director on 7 March 2017 (2 pages) |
15 February 2017 | Result of meeting of creditors (4 pages) |
15 February 2017 | Result of meeting of creditors (4 pages) |
8 February 2017 | Statement of affairs with form 2.14B/2.15B (9 pages) |
8 February 2017 | Statement of affairs with form 2.14B/2.15B (9 pages) |
31 January 2017 | Statement of administrator's proposal (44 pages) |
31 January 2017 | Statement of administrator's proposal (44 pages) |
13 December 2016 | Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 13 December 2016 (1 page) |
9 December 2016 | Appointment of an administrator (1 page) |
9 December 2016 | Appointment of an administrator (1 page) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 July 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Director's details changed for Mr Matthew John Flint on 10 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Peter Michael Johnson on 10 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Matthew John Flint on 10 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Peter Michael Johnson on 10 August 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 May 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
7 May 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 April 2013 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page) |
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of Derek William Noble as a director (3 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
20 March 2013 | Appointment of Derek William Noble as a director (3 pages) |
24 October 2012 | Termination of appointment of Ian Watson as a director (1 page) |
24 October 2012 | Director's details changed for Mr David Swallows on 13 September 2012 (2 pages) |
24 October 2012 | Termination of appointment of Ian Watson as a director (1 page) |
24 October 2012 | Director's details changed for Mr David Swallows on 13 September 2012 (2 pages) |
13 September 2012 | Appointment of Mr David Swallows as a director (2 pages) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Appointment of Mr David Swallows as a director (2 pages) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|