04124067 LIMITED

Address:
Frp Advisory LLP, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address FRP ADVISORY LLP
1ST FLOOR 34 FALCON COURT
Post Town PRESTON FARM INDUSTRIAL ESTATE
County STOCKTON-ON-TEES
Post Code TS18 3TX

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town PRESTON FARM INDUSTRIAL ESTATE
Post Code TS18 3TX
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches