Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary Name | Mr Andrew Christopher Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 02 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | 31 Pennal Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5HP |
Director Name | Mr Andrew Christopher Davidson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2008) |
Role | Quantity Surveyor |
Correspondence Address | 31 Pennal Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5HP |
Secretary Name | Mr Andrew Christopher Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2008) |
Role | Quantity Surveyor |
Correspondence Address | 31 Pennal Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5HP |
Director Name | Andrew Jackson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 November 2005) |
Role | Quantity Surveyor |
Correspondence Address | 40 Houghton Banks Ingleby Barwick Stockton On Tees TS17 5AL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(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 | 23 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31 Pennal Grove Ingleby Barwick Stockton-On-Tees TS17 5HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Application for striking-off (1 page) |
30 June 2008 | Secretary appointed mr andrew christopher davidson (1 page) |
30 June 2008 | Appointment terminated director andrew davidson (1 page) |
27 June 2008 | Appointment terminated secretary andrew davidson (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Memorandum and Articles of Association (8 pages) |
15 November 2005 | Director resigned (1 page) |
10 November 2005 | Company name changed davidson jackson LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
29 July 2005 | New director appointed (2 pages) |
25 July 2005 | Company name changed andrew davidson LIMITED\certificate issued on 25/07/05 (2 pages) |
31 May 2005 | Ad 18/04/05--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (9 pages) |