London
EC1M 4JN
Director Name | Mr John Francis Harrington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Contract Furnished |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
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 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (26 pages) |
---|---|
2 August 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (26 pages) |
17 April 2019 | Satisfaction of charge 090253400001 in full (4 pages) |
28 December 2018 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages) |
13 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 March 2018 | Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 29 March 2018 (2 pages) |
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Statement of affairs (11 pages) |
31 January 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 (1 page) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
26 September 2017 | Change of details for John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Change of details for John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mr Geoffrey James Bassett on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Geoffrey James Bassett on 3 May 2017 (2 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
21 May 2016 | Registration of charge 090253400001, created on 12 May 2016 (26 pages) |
21 May 2016 | Registration of charge 090253400001, created on 12 May 2016 (26 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 July 2015 | Director's details changed for Mr Geoffrey James Bassett on 30 October 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Geoffrey James Bassett on 30 October 2014 (2 pages) |
19 June 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
19 June 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
1 October 2014 | Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
20 May 2014 | Company name changed top brass contacts LTD\certificate issued on 20/05/14
|
20 May 2014 | Company name changed top brass contacts LTD\certificate issued on 20/05/14
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|