Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YR
Secretary Name | Melvyn Hinds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Rothbury Close Ingleby Barwick Stockton On Tees Cleveland TS17 0YR |
Director Name | Melvyn Hinds |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Rothbury Close Ingleby Barwick Stockton On Tees Cleveland TS17 0YR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 16 Rothbury Close Ingleby Barwick Stockton On Tees Cleveland TS17 0YR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£13,986 |
Cash | £423 |
Current Liabilities | £16,629 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
15 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Melvyn Hinds on 28 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Melvyn Hinds on 28 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Ann Hinds on 28 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Ann Hinds on 28 April 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Amended accounts made up to 30 April 2005 (6 pages) |
8 October 2008 | Amended accounts made up to 30 April 2005 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2008 | Return made up to 28/04/08; no change of members
|
18 September 2008 | Return made up to 28/04/08; no change of members
|
27 November 2007 | Registered office changed on 27/11/07 from: c/o mark duffy business services adamson house towers business park wilmslow road manchester lancashire M20 2YY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o mark duffy business services adamson house towers business park wilmslow road manchester lancashire M20 2YY (1 page) |
22 August 2007 | Return made up to 28/04/07; no change of members (7 pages) |
22 August 2007 | Return made up to 28/04/07; no change of members (7 pages) |
28 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
21 April 2006 | Accounts made up to 30 April 2004 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 September 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 September 2005 | Return made up to 28/04/05; full list of members (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: sun house 2-4 little peter street manchester M15 4PS (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: sun house 2-4 little peter street manchester M15 4PS (1 page) |
13 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
18 November 2003 | New director appointed (1 page) |
18 November 2003 | New director appointed (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | New director appointed (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | New director appointed (1 page) |
7 May 2003 | Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |