Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | David John Browne |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1998) |
Role | Assistant To The Secretary |
Correspondence Address | 47a New Wokingham Road Crowthorne Berkshire RG45 6JG |
Director Name | Kenneth Charles Walls |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Deborah Elizabeth Russell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 63 Crofton Close Bracknell Berkshire RG12 0UT |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2002) |
Role | Managing Director |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | John Anthony Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2001) |
Role | Lawyer |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Secretary Name | Mr James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(79 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mr Laurence Raymond Farmer |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Broomfields Farm Stainsacre Lane Whitby North Yorkshire YO22 4NW |
Director Name | Jesper Bregendahl |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 April 2002(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | General Manager |
Correspondence Address | Bogholdeer Alle 27c, 1.Tv Vanlose Dk 2720 |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (6 pages) |
5 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (6 pages) |
5 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2010 | Appointment of a voluntary liquidator (4 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Declaration of solvency (4 pages) |
15 December 2010 | Registered office address changed from Tees Wharf Dockside Road Middlesbrough TS3 6AB on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of a voluntary liquidator (4 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Declaration of solvency (4 pages) |
15 December 2010 | Registered office address changed from Tees Wharf Dockside Road Middlesbrough TS3 6AB on 15 December 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
22 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment Terminated Secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment Terminated Director james curry (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members
|
17 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members
|
28 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 6HJ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 6HJ (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
9 May 2002 | Company name changed cory towage (tyne) LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed cory towage (tyne) LIMITED\certificate issued on 09/05/02 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | New director appointed (1 page) |
25 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
14 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
18 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
25 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
19 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (5 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (5 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (4 pages) |
13 June 1995 | Company name changed rea towing company LIMITED\certificate issued on 14/06/95 (2 pages) |
13 June 1995 | Company name changed rea towing company LIMITED\certificate issued on 14/06/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (106 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
28 June 1977 | Accounts made up to 17 June 2075 (5 pages) |
28 June 1977 | Accounts made up to 17 June 2075 (5 pages) |
19 October 1922 | Certificate of incorporation (1 page) |
19 October 1922 | Certificate of incorporation (1 page) |