Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary Name | Mr Rodney Bryan Pangbourne |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Director Name | Francis Michael Hugh O'Neill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2008) |
Role | Marine Wholesaler |
Correspondence Address | 125 Urb Pla De La Torre 125 Olocau 46169 Valencia Spain |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 33 Pennal Grove Ingleby 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 |
Year | 2014 |
---|---|
Net Worth | £219 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
5 February 2009 | Appointment terminated director francis o'neill (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members
|
8 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 9 charity view, knowle village wickham fareham hants PO17 5NG (1 page) |
12 March 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
31 January 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |