04124067 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04124067. The registration start date is December 13, 2000. The current status is Liquidation.
Company Number | 04124067 |
Company Name | 04124067 LIMITED |
Registered Address |
Frp Advisory LLP 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-tees TS18 3TX |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2000-12-13 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2017-12-26 |
Accounts Last Update | 2015-12-31 |
Returns Due Date | 2017-01-10 |
Returns Last Update | 2015-12-13 |
Confirmation Statement Due Date | 2017-12-14 |
Confirmation Statement Last Update | 2016-11-30 |
Mortgage Charges | 7 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT |
Post Town | PRESTON FARM INDUSTRIAL ESTATE |
County | STOCKTON-ON-TEES |
Post Code | TS18 3TX |
Entity Name | Office Address |
---|---|
PICKERING PROGRAMS LIMITED | Frp Advisory LLP, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX |
RU HUNGRY LTD | Frp Advisory LLP, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX |
Entity Name | Office Address |
---|---|
TISA UNIVERSAL REPORTING NETWORK LIMITED | Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom |
AZTEC CLOTHING LIMITED | Brittania House, 20 Falcon Court, Stockton-on-tees, Cleveland, TS18 3TX, England |
MCGLASSON LIMITED | Frp Advisory Trading Limited, 34 Falcon Court, Stockton-on-tees, TS18 3TX |
BIOCONSTRUCT UK LIMITED | Britannia House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England |
ELITE STEEL & CLADDING LTD | 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX |
BARWICK DENTAL CERAMICS AND LABORATORY SERVICES LIMITED | C/o Frp Advisor Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX |
INDUSTRY DELIVERY PLATFORM LIMITED | Tisa Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England |
ADEPT ELECTRICAL SOLUTIONS LTD | 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England |
ELS MEDIA MARKETING LIMITED | Frp Advisory LLP 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX |
MADE BY PATINA LTD | Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FUNG, Lui Siu | Director (Active) | 1501-08 Millennium City 5, 418 Kwun Tong Road, Kwun Tong, Kowloon, Hong Kong, China | October 1979 / 22 October 2015 |
Chinese / China |
Global Chief Financial Officer |
WEEDON, Steve | Director (Active) | 3917 Mercy Drive, Il.60050, Mchenry, Usa | March 1953 / 22 October 2015 |
British / Usa |
Chairman |
CRAWFORD, Deidre Susan | Secretary (Resigned) | 5 Straysyde House, 5 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX | / 13 December 2000 |
/ |
|
YEFFA, Steven Leslie | Secretary (Resigned) | 4979 Dolores Drive, Pleasanton, California Ca 94566, Usa | / 9 November 2006 |
/ |
|
CULLEN, Jonathan David | Director (Resigned) | 44 St Michaels Way, Steeple Claydon, Buckinghamshire, MK18 2QD | February 1962 / 11 July 2006 |
British / United Kingdom |
Director |
DUNSFORD, John Alexander | Director (Resigned) | Cartridge World Limited, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | April 1976 / 22 February 2012 |
British / Uk |
Accountant |
GRAEME, Lesley Joyce | Nominee Director (Resigned) | 61 Fairview Avenue, Gillingham, Kent, ME8 0QP | December 1953 / 13 December 2000 |
British / |
|
HAWKINS, Peter John | Director (Resigned) | Oakhurst Farm, Rye Road Sandhurst, Cranbrook, Kent, TN18 5PG | September 1946 / 15 April 2008 |
British / United Kingdom |
Consultant |
PARKINSON, David | Director (Resigned) | 5 Straysyde House, 5 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY | August 1957 / 13 December 2000 |
New Zealand / |
Franchise Operator |
PHILLIPS, Rhiannon Sarah | Director (Resigned) | Cartridge World Limited Unit 3a, Hornbeam Square West Hornbeam, Park Harrogate, North Yorkshire, HG2 8PA | May 1975 / 1 January 2008 |
British / United Kingdom |
Chartered Accountant |
RICHARDSON, John | Director (Resigned) | Cartridge World Limited Unit 3a, Hornbeam Square West Hornbeam, Park Harrogate, North Yorkshire, HG2 8PA | June 1960 / 1 May 2011 |
British / England |
Director |
YEFFA, Steven Leslie | Director (Resigned) | 4979 Dolores Drive, Pleasanton, California Ca 94566, Usa | May 1958 / 9 November 2006 |
United States Of America / |
Cfo |
YOUNG, Rod | Director (Resigned) | Unit 534, 6 Cowper Wharf Road, Woolloomooloo, Nsw 2011, Australia | October 1949 / 21 August 2013 |
Australian / Australia |
Chief Executive |
Post Town | PRESTON FARM INDUSTRIAL ESTATE |
Post Code | TS18 3TX |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on 04124067 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.