Ingleby Barwick
Stockton
Cleveland
TS17 5GP
Director Name | Jeremy Roger Mark Cardwell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 28 Bowood Close Ingleby Barwick Stockton Cleveland TS17 5GP |
Director Name | Carol Ann Borwell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 28 Bowood Close Ingleby Barwick Stockton Cleveland TS17 5GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1c North Road Catchgate Stanley County Durham DH9 8LD |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Year | 2014 |
---|---|
Net Worth | -£11,055 |
Current Liabilities | £23,815 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 24/04/05; full list of members
|
20 April 2005 | Registered office changed on 20/04/05 from: 7 coppice woods hunwick crook county durham DL15 0LL (1 page) |
1 March 2005 | New director appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 24/04/04; full list of members
|
13 December 2003 | Registered office changed on 13/12/03 from: 2 cemetery road witton le-wear bishop auckland DL14 0AR (1 page) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
20 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
24 April 2002 | Incorporation (16 pages) |