Ingleby Barwick
Stockton On Tees
Tees Valley
TS17 0FY
Secretary Name | Patricia Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 15 Washford Close Ingleby Barwick Stockton On Tees Tees Valley TS17 0FY |
Director Name | Mrs Patricia Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Navigator Court Preston Farm Stockton On Tees Cleveland TS18 3TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | dimewest.co.uk |
---|
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,921 |
Current Liabilities | £180,104 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (15 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (15 pages) |
10 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (16 pages) |
10 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (16 pages) |
18 May 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (15 pages) |
18 May 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (15 pages) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Resolutions
|
8 May 2015 | Statement of affairs with form 4.19 (7 pages) |
8 May 2015 | Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages) |
8 May 2015 | Statement of affairs with form 4.19 (7 pages) |
8 May 2015 | Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Registration of charge 039379430003 (24 pages) |
19 December 2013 | Registration of charge 039379430003 (24 pages) |
12 June 2013 | Satisfaction of charge 2 in full (1 page) |
12 June 2013 | Satisfaction of charge 2 in full (1 page) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Termination of appointment of Patricia Ward as a director (1 page) |
1 July 2010 | Termination of appointment of Patricia Ward as a director (1 page) |
29 June 2010 | Appointment of Mrs Patricia Ward as a director (2 pages) |
29 June 2010 | Appointment of Mrs Patricia Ward as a director (2 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 60F lord avenue teesside industrial estate thornaby stockton on tees tees valley TS17 9JX (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 60F lord avenue teesside industrial estate thornaby stockton on tees tees valley TS17 9JX (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
30 October 2006 | Particulars of mortgage/charge (7 pages) |
30 October 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 02/03/01; full list of members (6 pages) |
25 May 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 March 2000 | Incorporation (12 pages) |
2 March 2000 | Incorporation (12 pages) |