Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BW
Director Name | Mr Andrew Scott Biggs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eardulph Avenue Chester-Le-Street County Durhamn DH3 3PR |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Andrew Scott Biggs 50.00% Ordinary |
---|---|
50 at £1 | Mr Darren Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,178 |
Cash | £105 |
Current Liabilities | £19,271 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 May 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 May 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / andrew biggs / 23/01/2009 (1 page) |
30 January 2009 | Director's Change of Particulars / darren barker / 23/01/2009 / HouseName/Number was: 9, now: 5; Street was: the close, now: longleat walk; Area was: , now: ingleby barwick; Post Town was: middlesborough, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS4 2SX, now: TS17 5BW; Country was: england, now: (1 page) |
30 January 2009 | Director's Change of Particulars / andrew biggs / 23/01/2009 / Middle Name/s was: , now: scott (1 page) |
30 January 2009 | Director's change of particulars / darren barker / 23/01/2009 (1 page) |
2 May 2008 | Incorporation (9 pages) |
2 May 2008 | Incorporation (9 pages) |