Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director Name | Mr Simon Matthew Gardner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited, 1st Floor, 34 Fa Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Mrs Jeannie Elizabeth Bailey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 November 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited, 1st Floor, 34 Fa Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Mrs Andrea Gardner |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 November 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited, 1st Floor, 34 Fa Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Registered Address | C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
75 at £1 | Andrea Gardner 25.00% Ordinary |
---|---|
75 at £1 | David Bailey 25.00% Ordinary |
75 at £1 | Jeannie Elizabeth Bailey 25.00% Ordinary |
75 at £1 | Simon Matthew Gardner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,687 |
Cash | £39,759 |
Current Liabilities | £62,155 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 February 2022 | Liquidators' statement of receipts and payments to 10 February 2022 (10 pages) |
23 February 2021 | Registered office address changed from Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st England to C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 23 February 2021 (2 pages) |
19 February 2021 | Declaration of solvency (6 pages) |
19 February 2021 | Resolutions
|
19 February 2021 | Appointment of a voluntary liquidator (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 (2 pages) |
20 February 2020 | Director's details changed for David Bailey on 10 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mrs Jeannie Elizabeth Bailey on 10 February 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Registered office address changed from 6 Aislabie Garth Ripon HG4 2DX to Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 6 Aislabie Garth Ripon HG4 2DX to Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st on 13 November 2015 (1 page) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 December 2014 | Appointment of Mrs Jeannie Elizabeth Bailey as a director on 29 April 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Andrea Gardner as a director on 29 April 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Andrea Gardner as a director on 29 April 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Jeannie Elizabeth Bailey as a director on 29 April 2014 (2 pages) |
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|