Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary Name | Baljinder Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 February 2007) |
Role | Co Secretary |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees TS17 0YP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Vikas Tandon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Tower 23 East End Apts Mayur Vihar Ph I Extn New Delhi 110096 Foreign |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Ajaib Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Registered Address | Cleveland House Queens Square Middlesbrough Cleveland TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 September 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 August 2003 | New secretary appointed (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |