Ingleby Barwick Stockton-On-Tees
Cleveland
TS17 5GG
Secretary Name | Diane Margaret Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | 19 Bamburgh Court Ingleby Barwick Stockton On Tees Cleveland TS17 5GG |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 19 Bamburgh Court Ingleby Barwick Stockton On Tees Cleveland TS17 5GG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £47,583 |
Cash | £77,328 |
Current Liabilities | £33,478 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2022 | Application to strike the company off the register (3 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Gary Paterson on 19 February 2010 (2 pages) |
29 March 2011 | Director's details changed for Gary Paterson on 19 February 2010 (2 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for Gary Paterson on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Gary Paterson on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Company name changed brookson (5030J) LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed brookson (5030J) LIMITED\certificate issued on 05/07/07 (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |