Ingleby Barwick
Stockton On Tees
TS17 5EX
Director Name | Mr John Dauncey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 6 Nairnhead Close Middlesbrough Cleveland TS8 9PN |
Director Name | Jacqueline Angela Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | 93 Barnston North Seaton Ashington Northumberland NE63 9UA |
Director Name | Brian Haley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | 93 Barnston North Seaton Ashington Northumberland NE63 9UA |
Secretary Name | Brian Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | 93 Barnston North Seaton Ashington Northumberland NE63 9UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 56 Nevern Crescent Ingleby Barwick Stockton On Tees TS17 5EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
50 at £1 | John Dauncey 50.00% Ordinary |
---|---|
50 at £1 | Robert Douglas Bond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,086 |
Cash | £367 |
Current Liabilities | £2,916 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 June 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
4 February 2010 | Director's details changed for John Dauncey on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Dauncey on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Dauncey on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated secretary brian haley (1 page) |
6 February 2009 | Appointment terminated secretary brian haley (1 page) |
16 June 2008 | Appointment terminated director brian haley (1 page) |
16 June 2008 | Appointment terminated director jacqueline ellis (1 page) |
16 June 2008 | Appointment terminated director jacqueline ellis (1 page) |
16 June 2008 | Appointment terminated director brian haley (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
12 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members
|
5 February 2004 | Return made up to 26/01/04; full list of members
|
7 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members
|
11 February 2003 | Return made up to 26/01/03; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 April 2002 | Return made up to 26/01/02; full list of members
|
5 April 2002 | Return made up to 26/01/02; full list of members
|
24 July 2001 | Registered office changed on 24/07/01 from: 1 tarr steps ingleby barwick stockton on tees cleveland TS17 0NG (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 tarr steps ingleby barwick stockton on tees cleveland TS17 0NG (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (32 pages) |
26 January 2001 | Incorporation (32 pages) |