Ingleby Barwick
Stockton On Tees
TS17 0NG
Director Name | Mr Robert Swales |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Window Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Strome Close Ingleby Barwick Stockton On Tees TS17 0XJ |
Secretary Name | Mr Robert Swales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Window Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Strome Close Ingleby Barwick Stockton On Tees TS17 0XJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 2 Strome Close Ingleby Barwick Stockton On Tees TS17 0XJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
500 at £1 | Anthony Swales 50.00% Ordinary |
---|---|
500 at £1 | Robert Swales 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389 |
Cash | £135 |
Current Liabilities | £6,864 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Robert Swales on 5 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Anthony Swales on 5 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Robert Swales on 5 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Swales on 5 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Anthony Swales on 5 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Anthony Swales on 5 July 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 05/07/07; full list of members (4 pages) |
27 February 2008 | Return made up to 05/07/07; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Return made up to 05/07/06; full list of members
|
5 April 2007 | Return made up to 05/07/06; full list of members (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 8 ashdown close thornaby on tees TS17 odu (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 8 ashdown close thornaby on tees TS17 odu (1 page) |
14 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (16 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (16 pages) |