Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Secretary Name | Mrs Marian Victoria Brotherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 16 Linshiels Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0WF |
Director Name | Mr Roger Morris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Anesty Court Bishoptonn Stockton On Tees TS21 1NP |
Director Name | Barbara Mary Gee |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Stokesley Cleveland |
Director Name | Ian Sincock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 January 2004) |
Role | Mortgage Adviser |
Correspondence Address | 5 Hallview Grove Darlington County Durham DL3 9DN |
Director Name | Guy Dominic Garrard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 9 Heywood Drive Bagshot Surrey GU19 5DL |
Director Name | Moira Lynch |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 39 Heathall Avenue Bradford West Yorkshire BD4 6BG |
Director Name | Phillip Nutter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 26 Wilson Drive Outwood Wakefield WF1 3DP |
Registered Address | 11 Belasis Court Belasis Technology Park Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Year | 2014 |
---|---|
Net Worth | £945 |
Cash | £264 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members
|
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
25 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 April 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
13 January 2004 | Director resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 16 linshiels grove hawthorn village ingleby barwick cleveland TS17 0WF (1 page) |
17 December 2003 | Company name changed knightsbridge financial (U.K.) l td.\certificate issued on 17/12/03 (2 pages) |
16 September 2003 | Company name changed mvb LIMITED\certificate issued on 16/09/03 (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
7 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
7 July 1998 | Incorporation (13 pages) |