Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Director Name | Paul James Stapleton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2002) |
Role | Operations Director |
Correspondence Address | 21 Washford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FY |
Secretary Name | Julie Stapleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2002) |
Role | Marketing Director |
Correspondence Address | 21 Washford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 21 Washford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £7,033 |
Cash | £4,731 |
Current Liabilities | £9,653 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Return made up to 27/07/99; full list of members
|
15 September 1998 | Registered office changed on 15/09/98 from: 4 raymere gardens plumstead london SE18 2LD (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (13 pages) |