Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary Name | Baljinder Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | 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 | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
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 | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 June 2005 | Return made up to 14/10/04; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2004 | Return made up to 14/10/03; full list of members (6 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | Amend 882 14/10/02 (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (14 pages) |