Ingleby Barwick
Cleveland
TS17 0RS
Secretary Name | Andrew Peter Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 November 2005) |
Role | Accountant |
Correspondence Address | 51 Honeycomb Avenue St Johns Gardens Stockton On Tees Teeside TS19 0FF |
Secretary Name | Richard Anthony Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Thornwood Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0RS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Cannon House Martinet Road Thornaby Stockton On Tees Cleveland TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£10,432 |
Cash | £7,143 |
Current Liabilities | £19,660 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 August 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
17 December 2003 | New secretary appointed (1 page) |
17 December 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 280 gray's inn road london WC1X 8EB (1 page) |