Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LQ
Director Name | Mr James David Paterson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Steven David Rogers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Peter Vincent Tighe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Anita Nollet Haire |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 84 Coniscliffe Road Darlington County Durham DL3 7RN |
Secretary Name | Anita Nollet Haire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 84 Coniscliffe Road Darlington County Durham DL3 7RN |
Secretary Name | Dennis Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2016) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 15 Portchester Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LQ |
Website | nftg.co.uk |
---|
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
100 at £1 | K & D Investments LTD 50.00% Ordinary A |
---|---|
51 at £1 | Mrs K.k. Brooks 25.50% Ordinary |
49 at £1 | Dennis Brooks 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £808,576 |
Current Liabilities | £620,999 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2007 | Delivered on: 30 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
23 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 December 2016 | Registered office address changed from Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 December 2016 (2 pages) |
14 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Statement of affairs with form 4.19 (10 pages) |
14 December 2016 | Statement of affairs with form 4.19 (10 pages) |
28 October 2016 | Appointment of Mr Peter Vincent Tighe as a director on 15 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James David Paterson as a director on 15 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Steven David Rogers as a director on 15 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Peter Vincent Tighe as a director on 15 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Steven David Rogers as a director on 15 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Dennis Brooks as a secretary on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Dennis Brooks as a secretary on 15 October 2016 (1 page) |
28 October 2016 | Appointment of Mr James David Paterson as a director on 15 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2014 | Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page) |
25 April 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
25 April 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Registered office address changed from Unit 7 Valley House Valley Street Darlington County Durham DL1 1TJ on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages) |
19 August 2010 | Registered office address changed from Unit 7 Valley House Valley Street Darlington County Durham DL1 1TJ on 19 August 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
5 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Return made up to 03/07/07; full list of members (7 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Return made up to 03/07/07; full list of members (7 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Company name changed focus flexible management develo pment LTD\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed focus flexible management develo pment LTD\certificate issued on 03/04/07 (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 7 valley house valley street darlington co durham DL1 1TJ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 7 valley house valley street darlington co durham DL1 1TJ (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 84 coniscliffe road darlington county durham DL3 7RN (1 page) |
7 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 84 coniscliffe road darlington county durham DL3 7RN (1 page) |
9 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2004 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 April 2004 | Company name changed sunbeamstar LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed sunbeamstar LIMITED\certificate issued on 28/04/04 (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: stockton usiness centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: stockton usiness centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (18 pages) |
3 July 2002 | Incorporation (18 pages) |