Ingleby Barwick
Stockton On Tees
TS17 0QU
Director Name | Shaun Wilkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Lyn Close Ingleby Barwick Stockton On Tees TS17 0QU |
Secretary Name | Dawn Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Lyn Close Ingleby Barwick Stockton On Tees TS17 0QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Owens Road Skippers Lane Industrial Estate South Bank Middlesbrough TS6 6HE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2005 | Application for striking-off (1 page) |
12 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: thompsons yard south bank road middlesbrough TS3 8RQ (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
8 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
5 September 2001 | Return made up to 03/07/01; full list of members
|
17 May 2001 | Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (32 pages) |