Ingleby Barwick Becksfield
Stockton On Tees
Cleveland
TS17 0UR
Director Name | Mrs Meera Taneja |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Food Consultant |
Correspondence Address | 101 Willian Way Letchworth Herts SG6 2HY |
Director Name | Mr Robert Roger Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Secretary Name | Mr Amarjit Singh Shokar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Chartwell Close Ingleby Barwick Becksfield Stockton On Tees Cleveland TS17 0UR |
Secretary Name | Mrs Meera Taneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1993) |
Role | Food Consultant |
Correspondence Address | 101 Willian Way Letchworth Herts SG6 2HY |
Director Name | David John Hodgkiss |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 19 Rose Croft East Keswick Leeds LS17 9HR |
Secretary Name | David John Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1994) |
Role | Director Banker |
Correspondence Address | 19 Rose Croft East Keswick Leeds LS17 9HR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,832,206 |
Gross Profit | £1,505,529 |
Net Worth | £179,237 |
Cash | £4,505 |
Current Liabilities | £2,389,866 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 November 2003 | Receiver ceasing to act (2 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 city square leeds west yorkshire LS1 2AL (1 page) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
23 August 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Resolutions
|
20 August 1999 | Statement of affairs (19 pages) |
10 August 1999 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
16 July 1999 | Administrative Receiver's report (9 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: brighouse road riverside park industrial estate middlesbrough cleveland TS2 1RT (1 page) |
7 May 1999 | Appointment of receiver/manager (1 page) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (22 pages) |
10 September 1998 | Full accounts made up to 30 June 1997 (21 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
28 January 1998 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: brighouse business village riverside park industrial estate middlesbrough cleveland. TS2 1RT (1 page) |
17 July 1997 | Resolutions
|
16 April 1997 | Us$ nc 0/1000 02/04/97 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Ad 03/04/97--------- us$ si 544@1=544 us$ ic 0/544 (2 pages) |
28 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 August 1995 | Return made up to 24/07/95; full list of members
|