Stockton-On-Tees
TS18 3DB
Director Name | Mr Firoz Patel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr David Arthur Routledge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr Gregory Francis Mannion Clark |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3.18 Canterbury Court Kennington Park London SW9 6DE |
Secretary Name | Mr Christopher Francis Judd |
---|---|
Status | Resigned |
Appointed | 13 January 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | 3.18 Canterbury Court Kennington Park London SW9 6DE |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
300 at £1 | David Arthur Routledge 30.00% Ordinary |
---|---|
300 at £1 | Firoz Patel 30.00% Ordinary |
300 at £1 | Gregory Francis Mannion Clark 30.00% Ordinary |
100 at £1 | Philip Asher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,396 |
Cash | £161,257 |
Current Liabilities | £75,795 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 March 2018 | Statement of affairs (11 pages) |
9 March 2018 | Appointment of a voluntary liquidator (3 pages) |
9 March 2018 | Resolutions
|
15 February 2018 | Registered office address changed from 3.18 Canterbury Court Kennington Park London SW9 6DE England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 15 February 2018 (1 page) |
24 August 2017 | Director's details changed for Mr. Firoz Patel on 22 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr. Firoz Patel on 22 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
5 September 2016 | Termination of appointment of Gregory Francis Mannion Clark as a director on 31 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Gregory Francis Mannion Clark as a director on 31 May 2016 (1 page) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
19 May 2016 | Termination of appointment of Christopher Francis Judd as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Christopher Francis Judd as a secretary on 19 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB England to 3.18 Canterbury Court Kennington Park London SW9 6DE on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB England to 3.18 Canterbury Court Kennington Park London SW9 6DE on 11 May 2016 (1 page) |
9 February 2016 | Registered office address changed from Docklands Branch Unit 15 City Business Centre London SE16 2XB to Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Docklands Branch Unit 15 City Business Centre London SE16 2XB to Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB on 9 February 2016 (1 page) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 June 2015 | Registration of charge 086600590001, created on 1 June 2015 (5 pages) |
5 June 2015 | Registration of charge 086600590001, created on 1 June 2015 (5 pages) |
5 June 2015 | Registration of charge 086600590001, created on 1 June 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 December 2014 | Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page) |
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
11 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
18 February 2014 | Appointment of Mr Christopher Francis Judd as a secretary (2 pages) |
18 February 2014 | Appointment of Mr Christopher Francis Judd as a secretary (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
22 October 2013 | Resolutions
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
22 October 2013 | Resolutions
|
4 October 2013 | Appointment of Mr David Arthur Routledge as a director (2 pages) |
4 October 2013 | Appointment of Mr David Arthur Routledge as a director (2 pages) |
22 August 2013 | Incorporation (23 pages) |
22 August 2013 | Incorporation (23 pages) |