Ingleby Barwick
Stockton On Tees
TS17 5AT
Secretary Name | Emma Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 9 Broughfield Close Ingleby Barwick Stockton On Tees Cleveland TS17 5AT |
Director Name | Graham Paul Booth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 18 Sunningdale Close York YO26 5PD |
Secretary Name | Graham Paul Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sunningdale Close York YO26 5PD |
Registered Address | 61 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£17,771 |
Cash | £8 |
Current Liabilities | £31,939 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
13 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 15/12/04; full list of members
|
18 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
31 March 2004 | Company name changed your assured financial services LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed your assured financial services LIMITED\certificate issued on 31/03/04 (2 pages) |
15 December 2003 | Incorporation (18 pages) |