Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DU
Secretary Name | Alan William Pitfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Snowdon Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5DU |
Director Name | Willem Bernard Le Duc |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 15 February 2001(1 year after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2008) |
Role | Engineer |
Correspondence Address | Warrener House East Layton Richmond North Yorkshire DL11 7PA |
Director Name | Alan William Pitfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 23 Snowdon Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5DU |
Director Name | Stuart Anthony Wears |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Technical Operations |
Correspondence Address | 12 Hauxley Close Redcar Cleveland TS10 2QT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £118,861 |
Gross Profit | £80,461 |
Net Worth | -£101,775 |
Cash | £308 |
Current Liabilities | £106,332 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
18 February 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Statement of affairs (21 pages) |
5 April 2003 | Return made up to 27/01/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: winpenny house 135-137 high street yarm on tees TS15 9AY (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 27/01/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Ad 15/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | £ nc 100/1000 15/02/01 (1 page) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
11 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (20 pages) |