Ingleby Barwick
Middlesbrough
Cleveland
TS17 5EX
Secretary Name | Pamela Reidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 3 Coniston Grove Ackham Middlesbrough TS5 7BS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 6 Southlands Centre Ormesby Middlesbrough Cleveland TS3 0HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £274,032 |
Gross Profit | £90,204 |
Net Worth | £10,580 |
Cash | £6,901 |
Current Liabilities | £28,561 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
17 August 2004 | Return made up to 19/02/04; full list of members (6 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
27 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 February 2002 | Incorporation (10 pages) |