Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Director Name | Galyna Hartness |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 May 2011) |
Role | Conference Co Ordinator |
Country of Residence | England |
Correspondence Address | 12 Homestead Garth Ingleby Barwick Stockton On Tees Cleveland TS17 5FD |
Secretary Name | Galyna Hartness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 May 2011) |
Role | Conference Co Ordinator |
Country of Residence | England |
Correspondence Address | 12 Homestead Garth Ingleby Barwick Stockton On Tees Cleveland TS17 5FD |
Director Name | Mr Edward Henry Boynton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Web Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 6 Badger Lane Ingleby Barwick Stockton On Tees Teesside TS17 0RN |
Secretary Name | Mr Edward Henry Boynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Web Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 6 Badger Lane Ingleby Barwick Stockton On Tees Teesside TS17 0RN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Queens Court Business Centre Newport Road Middlesbrough Teesside TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,900 |
Current Liabilities | £57,058 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 March 2010 | Director's details changed for Mr Colin Robert Hartness on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Galyna Hartness on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Colin Robert Hartness on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Galyna Hartness on 15 March 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/07; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/08; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/08; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/07; full list of members (4 pages) |
18 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
16 May 2005 | Return made up to 23/02/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: systems house 44 simonside grove stockton on tees TS17 0PE (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: systems house 44 simonside grove stockton on tees TS17 0PE (1 page) |
11 February 2003 | New secretary appointed;new director appointed (1 page) |
11 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
6 December 2002 | Return made up to 23/02/02; no change of members (7 pages) |
6 December 2002 | Return made up to 23/02/02; no change of members
|
19 April 2002 | Registered office changed on 19/04/02 from: systems house, 6 badger lane stockton-on-tees teesside TS17 0RN (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: systems house, 6 badger lane stockton-on-tees teesside TS17 0RN (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2A claude avenue linthorpe middlesborough cleveland TS5 5PR (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2A claude avenue linthorpe middlesborough cleveland TS5 5PR (1 page) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
24 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/02/01; full list of members
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 February 2000 | Incorporation (14 pages) |