Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | John Anthony Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Secretary Name | Mr James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 172 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Director Name | Hamish Stuart McNiven |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | Hardwick House Harwood Dale Scarborough North Yorkshire YO13 0LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Appointment terminated director james curry (1 page) |
1 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 23 March 2009 (6 pages) |
30 October 2008 | Appointment of a voluntary liquidator (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Declaration of solvency (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from tees wharf dockside road middlesbrough TS3 6AB (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
15 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 December 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
16 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
10 July 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (11 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (11 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Ad 02/05/01--------- £ si 299899@1=299899 £ ic 101/300000 (2 pages) |
16 May 2001 | Nc inc already adjusted 02/05/01 (1 page) |
15 December 2000 | Company name changed squiggles LIMITED\certificate issued on 24/11/00 (2 pages) |
7 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 November 2000 | Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 September 2000 | Incorporation (18 pages) |