Ingleby Barwick
Stockton-On-Tees
TS17 5GR
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Alyson Louise Humble 50.00% Ordinary A |
---|---|
1 at £1 | Mr Stephen Humble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,781 |
Cash | £3,453 |
Current Liabilities | £27,270 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 11 June 2022 (20 pages) |
21 August 2021 | Liquidators' statement of receipts and payments to 11 June 2021 (22 pages) |
1 July 2020 | Appointment of a voluntary liquidator (3 pages) |
1 July 2020 | Statement of affairs (8 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 25 June 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Notification of Sarah Louise Hale as a person with significant control on 6 April 2018 (2 pages) |
26 February 2019 | Change of details for Mr Stephen Humble as a person with significant control on 25 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Stephen Humble as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Stephen Humble as a person with significant control on 9 November 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Stephen Humble on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Stephen Humble on 16 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Director's details changed for Stephen Humble on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Stephen Humble on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Stephen Humble on 2 April 2012 (2 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Director's details changed for Stephen Humble on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Stephen Humble on 12 August 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2009 | Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 August 2009 | Company name changed brookson (5948L) LIMITED\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Company name changed brookson (5948L) LIMITED\certificate issued on 20/08/09 (2 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |