Ingleby Barwick
Stockton On Tees
TS17 5BA
Secretary Name | Nicola Jane Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 23 Castlemartin Ingleby Barwick Stockton On Tees TS17 5BA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Office No 2 9 Carcut Road Lawson Industrial Estate Middlesbrough TS3 6QL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
51 at £1 | Gary Richards 51.00% Ordinary |
---|---|
49 at £1 | Nicola Jane Richards 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£521 |
Current Liabilities | £521 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
8 June 2010 | Appointment of Nicola Jane Richards as a secretary (3 pages) |
8 June 2010 | Appointment of Nicola Jane Richards as a secretary (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
19 April 2010 | Appointment of Gary Richards as a director (3 pages) |
19 April 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
19 April 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
19 April 2010 | Appointment of Gary Richards as a director (3 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed telcom communications LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Company name changed telcom communications LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|