Ingleby Barwick
Stockton On Tees
TS17 0RS
Director Name | Balwinder Kaur |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 June 2007) |
Role | Co Director |
Correspondence Address | 2 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Ajaib Singh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nesham Avenue Middlesbrough Cleveland TS5 4LY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Cleveland House Queen Sqauare Middlesbrough Cleveland TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
5 October 2006 | Return made up to 24/08/06; full list of members
|
8 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
23 February 2006 | Return made up to 24/08/05; full list of members (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
15 December 2004 | Return made up to 24/08/04; full list of members (6 pages) |
8 July 2004 | Return made up to 24/08/03; full list of members (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
19 February 2003 | Return made up to 24/08/02; full list of members (6 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
15 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
26 September 2000 | Return made up to 24/08/00; full list of members
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Incorporation (9 pages) |