Ineifby Barwick
Stockton-On-Tees
TS17 5LG
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Brookson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 3 Fishbourne Grove, Ingleby Barwick 3 Fishbourne Grove Ingleby Barwick Stockton-On-Tees TS17 5LG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £8,445 |
Cash | £39,564 |
Current Liabilities | £44,724 |
Latest Accounts | 12 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 December |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Application to strike the company off the register (3 pages) |
17 April 2019 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 3 Fishbourne Grove, Ingleby Barwick 3 Fishbourne Grove Ingleby Barwick Stockton-on-Tees TS17 5LG on 17 April 2019 (1 page) |
15 April 2019 | Micro company accounts made up to 12 December 2018 (2 pages) |
25 March 2019 | Previous accounting period shortened from 31 March 2019 to 12 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Notification of Pamela Michelle Reynolds as a person with significant control on 18 May 2018 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
23 May 2018 | Notification of Mark Reynolds as a person with significant control on 18 May 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
11 March 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 June 2007 | Company name changed brookson (5267) LIMITED\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed brookson (5267) LIMITED\certificate issued on 20/06/07 (2 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
24 January 2007 | Incorporation (18 pages) |
24 January 2007 | Incorporation (18 pages) |