Cygnet Drive
Stockton On Tees
TS18 3DB
Director Name | Mr Charles David McKinnell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
Registered Address | C/O Fergusson & Co Ltd 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 |
1 at £1 | Charles David Mckinnell 50.00% Ordinary |
---|---|
1 at £1 | Trevor Reginald Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,859 |
Cash | £39,295 |
Current Liabilities | £249,471 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (15 pages) |
17 May 2017 | Registered office address changed from Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 May 2017 (2 pages) |
11 May 2017 | Statement of affairs with form 4.19 (6 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Statement of affairs with form 4.19 (6 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 February 2016 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX England to Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX England to Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS on 9 February 2016 (1 page) |
15 January 2016 | Registered office address changed from Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 15 January 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 August 2014 | Director's details changed for Charlie Mckinnell on 31 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Charlie Mckinnell on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP England to Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP England to Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 31 July 2014 (1 page) |
26 June 2014 | Incorporation
|
26 June 2014 | Incorporation
|
26 June 2014 | Incorporation
|