Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD
Secretary Name | Miss Lucy Patricia James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Apsley Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 30 Apsley Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GD |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
3 at £1 | Colin Hill 75.00% Ordinary |
---|---|
1 at £1 | Miss Lucy Patricia James 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£444 |
Current Liabilities | £873 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
18 March 2010 | Director's details changed for Mr Colin Hill on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Colin Hill on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / lucy james / 04/07/2008 (2 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's Change of Particulars / lucy james / 04/07/2008 / Title was: , now: miss; HouseName/Number was: , now: 30; Street was: 72 leaveland close, now: apsley way; Area was: , now: ingleby barwick; Post Town was: ashford, now: stockton-on-tees; Region was: kent, now: cleveland; Post Code was: TN23 5SL, now: TS17 5GD; Country was: , now: united (2 pages) |
5 February 2009 | Director's Change of Particulars / colin hill / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 72 leaveland close, now: apsley way; Area was: , now: ingleby barwick; Post Town was: ashford, now: stockton-on-tees; Region was: kent, now: cleveland; Post Code was: TN23 5SL, now: TS17 5GD; Country was: , now: united kin (2 pages) |
5 February 2009 | Director's change of particulars / colin hill / 04/07/2008 (2 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 72 leaveland close ashford TN23 5SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 72 leaveland close ashford TN23 5SL (1 page) |
11 April 2008 | Company name changed teesside independent mortages LTD\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Company name changed teesside independent mortages LTD\certificate issued on 16/04/08 (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (13 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (13 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |