Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FH
Secretary Name | Jean Esther Casson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | 6 Allerford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
1 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-03-01
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 June 2010 | Resolutions
|
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
8 February 2007 | Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2007 | Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (9 pages) |
13 December 2006 | Incorporation (9 pages) |