Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TQ
Secretary Name | Angela Jane Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 April 2007) |
Role | Secretary |
Correspondence Address | 16 Warbler Close Ingleby Barwick Stockton On Tees Cleveland TS17 0TQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Unit 28 Terry Dickens Estate Station Road Stokesley Cleveland TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Voluntary strike-off action has been suspended (1 page) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 September 2002 | Ad 01/11/01--------- £ si 99@1 (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Company name changed challenge consultants LIMITED\certificate issued on 29/01/01 (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
29 August 2000 | Resolutions
|