Company NameIngleby Barwick Conservatories & Windows Limited
Company StatusDissolved
Company Number03348463
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years, 1 month ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameB.X.M. Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Arrowsmith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2000)
RoleManager
Correspondence Address79 Teesdale Avenue
Billingham
Cleveland
TS23 1NW
Director NameRodney Lee Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleWindow Fitter
Correspondence Address30 Holystone Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PW
Director NamePaul Arrowsmith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 21 October 1997)
RoleWindow Fitter
Correspondence Address79 Teesdale Avenue
Billingham
Cleveland
TS23 1NW
Secretary NameRodney Lee Alderson
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleWindow Fitter
Correspondence Address30 Holystone Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PW
Director NameDawn Angela Arrowsmith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1998)
RoleCompany Director
Correspondence Address79 Teesdale Avenue
Billingham
Stockton On Tees
TS23 1NW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address61b Lord Avenue
Teesside Industrial Estate
Thornaby
Cleveland
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
1 May 1998New director appointed (2 pages)
30 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Registered office changed on 29/01/98 from: 30 holystone drive ingleby barwick stockton on tees cleveland TS17 0PW (1 page)
30 October 1997Director resigned (2 pages)
24 June 1997Company name changed B.X.M. LIMITED\certificate issued on 25/06/97 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
9 April 1997Incorporation (14 pages)