Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LP
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 October 2003) |
Role | Secretary |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Bfspic Suite 1st Floor 37-39 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
6 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 October 1999 | Ad 21/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |