Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Director Name | Paul Richard Boyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rowen Close Ingleby Barwick Stockton On Tees Cleveland TS17 5DX |
Secretary Name | Paul Richard Boyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rowen Close Ingleby Barwick Stockton On Tees Cleveland TS17 5DX |
Director Name | Loise Fleur Dobing |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Invoice Clerk |
Correspondence Address | 9 Castlemartin Ingleby Barwick Stockton-On-Tees TS17 5BA |
Secretary Name | Andrew Paul Dobing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Castlemartin Ingleby Barwick Cleveland TS17 5BA |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £81,943 |
Gross Profit | £3,897 |
Net Worth | £364 |
Cash | £8,106 |
Current Liabilities | £16,902 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 9 castlemartin ingleby barwick stockton-on-tees TS17 5BA (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 9 castlemartin ingleby barwick stockton-on-tees TS17 5BA (1 page) |
7 August 2006 | Incorporation (14 pages) |
7 August 2006 | Incorporation (14 pages) |