About

Registered Number: 04124067
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

 

04124067 Ltd was registered on 13 December 2000 and has its registered office in Preston Farm Industrial Estate in Stockton-On-Tees. There are 2 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, David 13 December 2000 22 March 2006 1
YEFFA, Steven Leslie 09 November 2006 30 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 December 2018
NDISC - N/A 30 January 2018
NDISC - N/A 30 January 2018
NDISC - N/A 17 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 21 December 2017
LIQ02 - N/A 21 December 2017
RESOLUTIONS - N/A 25 October 2017
TM01 - Termination of appointment of director 27 September 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 28 September 2015
MR04 - N/A 19 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 30 September 2013
AD01 - Change of registered office address 17 September 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 27 June 2012
AUD - Auditor's letter of resignation 05 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
225 - Change of Accounting Reference Date 20 December 2007
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 05 December 2005
363a - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 29 December 2003
395 - Particulars of a mortgage or charge 15 August 2003
AA - Annual Accounts 26 June 2003
363a - Annual Return 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
AA - Annual Accounts 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
363a - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 11 December 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2008 Fully Satisfied

N/A

Rent deposit deed 18 December 2008 Fully Satisfied

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Charge of deposit 01 May 2007 Fully Satisfied

N/A

Guarantee and debenture 20 December 2006 Fully Satisfied

N/A

Legal charge 19 October 2004 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.