Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QF
Secretary Name | Julie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 November 2005) |
Role | Accounts |
Correspondence Address | 20 Whernside Crescent Stockton On Tees Cleveland TS17 0QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Julie Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 January 2004) |
Role | Web Page Design/Cad |
Correspondence Address | 20 Whernside Crescent Stockton On Tees Cleveland TS17 0QF |
Registered Address | 38 Beningborough Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0TY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,229 |
Current Liabilities | £8,499 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 20,whernside crescent,sober hall ingleby barwick stockton on tees cleveland TS17 0QF (1 page) |
19 January 2004 | Director resigned (1 page) |
25 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
5 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1995 | Return made up to 28/08/95; full list of members (6 pages) |