Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Director Name | Jethro Peter Taylor |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Allerton Close Northallerton North Yorkshire DL7 8NX |
Director Name | Tom Taylor |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2010) |
Role | Builder |
Correspondence Address | 53 Oak Grove Northallerton North Yorkshire DL6 1LE |
Director Name | John Henry Medd Taylor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Builder |
Correspondence Address | 177 Apsley Way Ingleby Barwick Stockton On Tees Cleveland TS17 5GB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 February 2009 | Director appointed jethro peter taylor (2 pages) |
1 February 2009 | Appointment Terminated Director john taylor (1 page) |
1 February 2009 | Director appointed jethro peter taylor (2 pages) |
1 February 2009 | Director appointed tom taylor (2 pages) |
1 February 2009 | Appointment terminated director john taylor (1 page) |
1 February 2009 | Director appointed tom taylor (2 pages) |
7 October 2008 | Director's Change of Particulars / john taylor / 29/01/2008 / HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (1 page) |
7 October 2008 | Director's change of particulars / john taylor / 29/01/2008 (1 page) |
3 October 2008 | Secretary's change of particulars / emma taylor / 29/01/2008 (2 pages) |
3 October 2008 | Secretary's Change of Particulars / emma taylor / 29/01/2008 / Title was: , now: mrs; Surname was: taylor, now: fairbank-taylor; HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (2 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
29 January 2008 | Incorporation (16 pages) |
29 January 2008 | Incorporation (16 pages) |