Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YA
Secretary Name | Mr Mark David Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Coleton Gardens Ingleby Barwick Stockton On Tees TS17 0YA |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | The Old Offices Eaglescliffe Stockton On Tees Cleveland TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Return made up to 19/07/07; full list of members (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 35 firs avenue london N11 3NE (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (3 pages) |
19 July 2005 | Incorporation (10 pages) |