Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Mrs Sheila Kay |
---|---|
Status | Closed |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Milfoil Close Marton Manor Middlesbrough Cleveland TS7 8SE |
Director Name | Mr Geoffrey Kay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milfoil Close Marton Manor Middlesbrough Cleveland TS7 8SE |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Geoffrey Kay 50.00% Ordinary |
---|---|
1 at £1 | Sheila Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,301 |
Cash | £137,164 |
Current Liabilities | £33,343 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 October 2021 | Liquidators' statement of receipts and payments to 11 September 2021 (10 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 11 September 2020 (10 pages) |
23 September 2019 | Registered office address changed from 12 Milfoil Close Marton Manor Middlesbrough Cleveland TS7 8SE to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 23 September 2019 (2 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Declaration of solvency (5 pages) |
20 September 2019 | Appointment of a voluntary liquidator (3 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 July 2017 | Notification of Geoffrey Kay as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Sheila Kay as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Geoffrey Kay as a person with significant control on 9 June 2016 (2 pages) |
3 July 2017 | Notification of Sheila Kay as a person with significant control on 9 June 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Geoffrey Kay as a director (1 page) |
11 June 2012 | Appointment of Mr Geoffrey Kay as a director (2 pages) |
11 June 2012 | Appointment of Mr Geoffrey Kay as a director (2 pages) |
11 June 2012 | Termination of appointment of Geoffrey Kay as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|