Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary Name | Miss Joanne Roseberry |
---|---|
Status | Closed |
Appointed | 16 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 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 | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 March 2020 | Liquidators' statement of receipts and payments to 26 February 2020 (22 pages) |
1 April 2019 | Liquidators' statement of receipts and payments to 26 February 2019 (21 pages) |
28 December 2018 | Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 28 December 2018 (2 pages) |
14 March 2018 | Registered office address changed from Rainton Meadows Arena Mercantile Road Houghton Le Spring Tyne and Wear DH4 5PH to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 14 March 2018 (2 pages) |
12 March 2018 | Statement of affairs (8 pages) |
12 March 2018 | Resolutions
|
12 March 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 January 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 January 2016 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 January 2016 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
13 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Registration of charge 092676820001, created on 27 November 2014 (18 pages) |
5 December 2014 | Registration of charge 092676820001, created on 27 November 2014 (18 pages) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|