Ingleby Barwick
Stockton On Tees
TS17 0YY
Secretary Name | Mr Andrew Nicholas Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raydale Beck Ingleby Barwick Stockton On Tees TS17 0YY |
Director Name | George Elsdon Brown |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 1997) |
Role | Engineer |
Correspondence Address | 15 Hillcrest Drive Nunthorpe Middlesbrough Cleveland TS7 0LJ |
Director Name | Joyce Brown |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 1997) |
Role | Housewife |
Correspondence Address | 15 Hillcrest Drive Nunthorpe Middlesbrough Cleveland TS7 0LJ |
Secretary Name | Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 15 Hillcrest Drive Nunthorpe Middlesbrough Cleveland TS7 0LJ |
Director Name | Susan Gaffney |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Nevern Crescent Riverdown Park Ingleby Barwick Stockton On Tees Cleveland TS17 5EX |
Secretary Name | Susan Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Nevern Crescent Riverdown Park Ingleby Barwick Stockton On Tees Cleveland TS17 5EX |
Director Name | Rachel Joanne Gaffney |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2004) |
Role | Housewife |
Correspondence Address | 41 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Secretary Name | Rachel Joanne Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2004) |
Role | Administrator |
Correspondence Address | 41 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Secretary Name | Joyce Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 1 Levendale Hutton Rudby Yarm Cleveland TS15 0DW |
Director Name | Daniel James Bingham |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 April 2009) |
Role | Engineer |
Correspondence Address | 88 Fabian Road Middlesbrough Cleveland TS6 9AS |
Director Name | Christian Vincent Jones |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2009) |
Role | Engineer |
Correspondence Address | 3 Whernside Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0QF |
Registered Address | 8 High Street Yarm Stockton 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 |
5k at £1 | Andrew Gaffney 50.00% Ordinary |
---|---|
5k at £1 | Andrew Gaffney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£856 |
Cash | £5,976 |
Current Liabilities | £189,463 |
Latest Accounts | 31 March 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (13 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (13 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (13 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 22 June 2012 (15 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (15 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (15 pages) |
1 July 2011 | Notice of completion of voluntary arrangement (4 pages) |
1 July 2011 | Notice of completion of voluntary arrangement (4 pages) |
30 June 2011 | Statement of affairs with form 4.19 (7 pages) |
30 June 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Resolutions
|
30 June 2011 | Statement of affairs with form 4.19 (7 pages) |
30 June 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Resolutions
|
8 June 2011 | Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Appointment terminated director daniel bingham (1 page) |
26 August 2009 | Appointment terminated director christian jones (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Appointment Terminated Director daniel bingham (1 page) |
26 August 2009 | Appointment Terminated Director christian jones (1 page) |
29 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
8 November 2007 | Return made up to 01/09/07; full list of members (7 pages) |
8 November 2007 | Return made up to 01/09/07; full list of members (7 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
16 May 2007 | Ad 01/04/07-13/04/07 £ si [email protected]=2200 £ ic 7800/10000 (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Ad 01/04/07-13/04/07 £ si [email protected]=2200 £ ic 7800/10000 (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Return made up to 01/09/05; full list of members (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Return made up to 01/09/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Return made up to 01/09/04; full list of members (7 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 01/09/01; full list of members (7 pages) |
21 January 2003 | Return made up to 01/09/01; full list of members (7 pages) |
3 December 2002 | Return made up to 01/09/02; full list of members (7 pages) |
3 December 2002 | Return made up to 01/09/02; full list of members (7 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (1 page) |
24 October 2002 | New secretary appointed;new director appointed (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members
|
6 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
24 March 2000 | Accounts made up to 31 March 1999 (10 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1998 | Return made up to 30/05/98; full list of members
|
23 September 1998 | Return made up to 30/05/98; full list of members (8 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Accounts made up to 31 March 1997 (16 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
19 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 May 1994 | Return made up to 30/05/94; no change of members (4 pages) |
18 May 1994 | Return made up to 30/05/94; no change of members (4 pages) |
21 May 1993 | Return made up to 30/05/93; no change of members (4 pages) |
21 May 1993 | Return made up to 30/05/93; no change of members (4 pages) |
19 June 1992 | Return made up to 30/05/92; full list of members (5 pages) |
19 June 1992 | Return made up to 30/05/92; full list of members (5 pages) |
30 September 1991 | Return made up to 30/05/91; no change of members (6 pages) |
30 September 1991 | Return made up to 30/05/91; no change of members (6 pages) |
19 October 1990 | Return made up to 31/03/90; no change of members (6 pages) |
19 October 1990 | Return made up to 31/03/90; no change of members (6 pages) |
11 July 1989 | Return made up to 30/05/89; full list of members (4 pages) |
11 July 1989 | Return made up to 30/05/89; full list of members (4 pages) |
25 August 1987 | Return made up to 14/07/87; full list of members (4 pages) |
25 August 1987 | Return made up to 14/07/87; full list of members (4 pages) |
8 October 1986 | Return made up to 04/08/86; full list of members (4 pages) |
8 October 1986 | Return made up to 04/08/86; full list of members (4 pages) |
19 August 1985 | Resolutions
|
19 August 1985 | Resolutions
|
28 July 1976 | Share capital (2 pages) |
28 July 1976 | Share capital (2 pages) |