Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary Name | Mr Rodney Bryan Pangbourne |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Director Name | Thomas Bloomfield |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2006) |
Role | Sales & Marketing |
Correspondence Address | 1 Poplar Way Harvington Evesham Worcestershire WR11 8JD |
Director Name | Gary Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2008) |
Role | Sales & Marketing |
Correspondence Address | 25 Randolph Road Portsmouth PO2 0NL |
Secretary Name | Thomas Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 1 Poplar Way Harvington Evesham Worcestershire WR11 8JD |
Director Name | John Reakes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2004) |
Role | Marketing Director |
Correspondence Address | 23 Butt Furlong Fladbury Pershore Worcestershire WR10 2QZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 33 Pennal Grove Inglsby Barwick Stockton On Tees Cleveland TS17 5HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
5 December 2008 | Appointment terminated director gary young (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 December 2006 | Director resigned (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 December 2004 | Return made up to 01/10/04; full list of members
|
2 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members
|
6 October 2003 | Registered office changed on 06/10/03 from: 9 charity view knowle village wickham fareham hampshire PO17 5NG (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 November 2002 | Return made up to 01/10/02; full list of members
|
14 October 2002 | Ad 13/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | New director appointed (2 pages) |
1 October 2001 | Incorporation (8 pages) |