Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BG
Director Name | Roger Nichol |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 July 2003) |
Role | Consultant |
Correspondence Address | 10 Lambfield Way Ingleby Barwick Stockton On Tees TS17 5BG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 10 Lambfield Way Ingleby Barwick Stockton On Tees Cleveland TS17 5BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 14/09/01; full list of members
|
12 December 2001 | Registered office changed on 12/12/01 from: the firs barnaby crescent eston TS6 9HR (1 page) |
12 December 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |