Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 December 2013) |
Correspondence Address | Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Ingleby Hill Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Secretary Name | Edna Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gunnerside Road Fairfield Stockton Teesside TS19 7NT |
Secretary Name | Richard William McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2005) |
Role | Accountant |
Correspondence Address | 7 Countisbury Road Norton Stockton On Tees Cleveland TS20 1PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(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 | 16 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
7 April 2010 | Appointment of Mr Peter Scott as a director (2 pages) |
7 April 2010 | Appointment of Mr Peter Scott as a director (2 pages) |
3 February 2010 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
17 February 2009 | Director's Change of Particulars / david scott / 17/02/2009 / HouseName/Number was: unit 21, now: the stables; Street was: the gatehouse wilson street, now: ingleby hill farm; Area was: thornaby, now: heddon grove; Post Code was: TS17 7AR, now: TS17 0HU (1 page) |
17 February 2009 | Director's change of particulars / david scott / 17/02/2009 (1 page) |
9 February 2009 | Director's Change of Particulars / david scott / 04/02/2009 / HouseName/Number was: , now: unit 21; Street was: the stables ingleby hill farm, now: the gatehouse wilson street; Area was: ingleby barwick, now: thornaby; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS17 0HU, now: TS17 7AR; Country was: , now: united kingdom (1 page) |
9 February 2009 | Director's change of particulars / david scott / 04/02/2009 (1 page) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees TS17 0BE (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees TS17 0BE (1 page) |
4 October 2006 | Resolutions
|
5 April 2006 | Return made up to 16/01/06; full list of members
|
5 April 2006 | Return made up to 16/01/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members
|
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
25 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members
|
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | Incorporation (32 pages) |