Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director Name | Mr Philip Hankinson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Director Name | Mr Gerald John Martin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colewood House 1 Kingfisher Court Bowesfield Stockton On Tees Cleveland TS18 3EX |
Director Name | Mr Richard Thomas Croft |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Director Name | Mr Michael Ian Bond |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hart Drive Pocklington York North Yorkshire YO42 2GY |
Website | www.frochvkessler.com |
---|
Registered Address | Colewood House 1 Kingfisher Court Bowesfield Park Stockton On Tees Cleveland TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | R & Rc Bond (Wholesale) LTD 50.00% Ordinary |
---|---|
25 at £1 | Philip Hankinson 25.00% Ordinary |
25 at £1 | Travis Coleman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,494 |
Cash | £11,305 |
Current Liabilities | £35,158 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (4 pages) |
29 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 June 2018 | Previous accounting period extended from 30 September 2017 to 28 February 2018 (1 page) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
17 August 2017 | Termination of appointment of Richard Thomas Croft as a director on 10 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Richard Thomas Croft as a director on 10 August 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Appointment of Mr Gerald John Martin as a director on 25 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Gerald John Martin as a director on 25 November 2016 (2 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Registered office address changed from 26-28 Ellerbeck Court Stokesley Business Park Stokesley TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 26-28 Ellerbeck Court Stokesley Business Park Stokesley TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Termination of appointment of Michael Ian Bond as a director on 17 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Ian Bond as a director on 17 August 2015 (1 page) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (6 pages) |
6 May 2014 | Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page) |
29 November 2013 | Appointment of Mr Michael Ian Bond as a director (2 pages) |
29 November 2013 | Appointment of Mr Michael Ian Bond as a director (2 pages) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|