Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LL
Secretary Name | Mona Alfreda Gallacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Carlbury Avenue Acklam Middlesbrough Cleveland TS5 8SE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2008 | Application for striking-off (1 page) |
2 August 2007 | Return made up to 24/04/07; no change of members
|
2 August 2007 | Registered office changed on 02/08/07 from: 5 pennal grove ingleby barwick stockton on tees cleveland TS17 5HP (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |