Company NameInbiz (North East) Ltd
Company StatusDissolved
Company Number02742998
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameSelf-Employment Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameMr Will Pratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 21 February 2006)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Morton On Swale
North Yorkshire
DL7 9QX
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed06 January 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameTrevor Adams
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 West Avenue
Billingham
Cleveland
TS23 1DA
Secretary NameMr Terry Owens
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameTerence Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 19 February 1996)
RoleCompany Director
Correspondence Address2 Beadnell Way
The Ings
Redcar
Cleveland
TS10 2QU
Secretary NameBrian Geoffrey Dalton-Kirby
NationalityBritish
StatusResigned
Appointed20 August 1994(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 1995)
RoleCompany Director
Correspondence Address42 Windsor Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0AN
Director NameRuth Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleTraining Consultant
Correspondence Address27 Eton Road
Oxbridge
Stockton On Tees
Cleveland
TS18 4DL
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameGordon Sisson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 1996)
RoleCompany Director
Correspondence Address5 Emsworth Drive
Stockton
Cleveland
TS16 0NR
Director NameMr Philip Anthony Beasley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2002)
RoleBusiness Start Op
Country of ResidenceEngland
Correspondence Address26 Grays Road
Stockton On Tees
Cleveland
TS18 4LW
Director NameRaymond Stanley Jobling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2002)
RoleDevelopment Director
Correspondence Address62 Brooksbank Avenue
Redcar
Cleveland
TS10 1HS
Director NameDouglas Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2000)
RoleRegional Director
Correspondence AddressClynder Cottage
Church Lane, Longframlington
Morpeth
Northumberland
NE65 8HR
Director NameChristopher Paul Salt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2002)
RoleRegional Director
Correspondence Address3 Fletchers Close
Ramsey
Huntingdon
Cambridgeshire
PE17 1HZ

Location

Registered Address8 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,143
Current Liabilities£57,938

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
9 September 2005Annual return made up to 26/08/05 (4 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 October 2004Annual return made up to 26/08/04 (4 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 October 2003Secretary resigned (1 page)
12 September 2003Annual return made up to 26/08/03
  • 363(288) ‐ Secretary resigned
(4 pages)
12 September 2003New secretary appointed (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Annual return made up to 26/08/01 (4 pages)
29 November 2000Director resigned (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Annual return made up to 26/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2000Registered office changed on 14/03/00 from: the bramthorn business centre shelton court thorntree middlesbrough cleveland TS3 9PD (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 November 1999Annual return made up to 26/08/99 (4 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Annual return made up to 26/08/98 (4 pages)
7 May 1998Company name changed self-employment training LIMITED\certificate issued on 08/05/98 (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
25 September 1997Annual return made up to 26/08/97 (4 pages)
18 September 1997New director appointed (2 pages)
5 November 1996Director resigned (1 page)
24 September 1996Annual return made up to 26/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Director resigned (2 pages)
25 February 1996New director appointed (2 pages)
5 September 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995New director appointed (2 pages)