Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Andrew Lee Pemberton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 10 Levington Mews Thirsk Road Kirklevington Cleveland TS15 9WF |
Website | www.thebabycomic.com |
---|
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 | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 December 2018 | Registered office address changed from Dakota House 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) |
9 December 2018 | Liquidators' statement of receipts and payments to 6 November 2018 (21 pages) |
27 November 2017 | Registered office address changed from 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE to Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE to Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2017 (2 pages) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Statement of affairs (9 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
23 November 2017 | Statement of affairs (9 pages) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 December 2014 | Registered office address changed from 10 Levington Mews Thirsk Road Kirklevington Cleveland TS15 9WF to 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 10 Levington Mews Thirsk Road Kirklevington Cleveland TS15 9WF to 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 10 December 2014 (1 page) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 September 2014 | Termination of appointment of Andrew Lee Pemberton as a director on 21 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Andrew Lee Pemberton as a director on 21 September 2014 (1 page) |
6 June 2014 | Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|