Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Director Name | Mr Phillip John Dean |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead NE11 0JW |
Director Name | Mr John Mitton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 135 Sea Winnings Way South Shields Tyne And Wear NE33 3NS |
Secretary Name | Andrea Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead NE11 0JW |
Director Name | Mr Christopher Michael Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Crofts Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9AZ |
Director Name | Mrs Andrea Dean |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2019) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead NE11 0JW |
Director Name | Miss Charlotte Emerson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 07 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Mr Richard Vaux |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU |
Website | www.pglegal.co.uk/ |
---|---|
Telephone | 0191 4661080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 King Street Spennymoor DL16 6QG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,276 |
Cash | £1,492 |
Current Liabilities | £32,330 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 April 2022 (2 years ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
19 May 2017 | Delivered on: 19 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
18 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (3 pages) |
14 April 2022 | Registered office address changed from F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU United Kingdom to 4 King Street Spennymoor DL16 6QG on 14 April 2022 (1 page) |
1 February 2022 | Cessation of Richard Vaux as a person with significant control on 31 January 2022 (1 page) |
1 February 2022 | Termination of appointment of Richard Vaux as a director on 31 January 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
12 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
7 April 2020 | Termination of appointment of Charlotte Emerson as a director on 7 April 2020 (1 page) |
6 January 2020 | Registered office address changed from Valley House Kingsway South Team Valley Gateshead NE11 0JW England to F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU on 6 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
3 January 2020 | Notification of Richard Vaux as a person with significant control on 3 January 2020 (2 pages) |
19 December 2019 | Termination of appointment of Christopher Michael Ward as a director on 19 December 2019 (1 page) |
6 September 2019 | Appointment of Mr Richard Vaux as a director on 6 September 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
10 June 2019 | Appointment of Miss Charlotte Emerson as a director on 10 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Andrea Dean as a director on 31 May 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Phillip John Dean as a director on 31 May 2019 (1 page) |
6 June 2019 | Change of details for Mr Jonathan Andrew Fletcher as a person with significant control on 31 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Andrea Dean as a secretary on 31 May 2019 (1 page) |
6 June 2019 | Cessation of Philip John Dean as a person with significant control on 31 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
31 July 2018 | Director's details changed for Mr Phillip John Dean on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Andrea Dean as a director on 31 July 2018 (2 pages) |
21 June 2018 | Appointment of Mr Christopher Michael Ward as a director on 1 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Phillip John Dean on 31 May 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Phillip John Dean on 11 August 2017 (2 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (19 pages) |
14 August 2017 | Director's details changed for Mr Phillip John Dean on 11 August 2017 (2 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (19 pages) |
14 August 2017 | Director's details changed for Mr Phillip John Dean on 31 May 2017 (2 pages) |
8 June 2017 | Registered office address changed from 5 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Kingsway South Team Valley Gateshead NE11 0JW on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 5 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Kingsway South Team Valley Gateshead NE11 0JW on 8 June 2017 (1 page) |
19 May 2017 | Registration of charge 074837040001, created on 19 May 2017 (20 pages) |
19 May 2017 | Registration of charge 074837040001, created on 19 May 2017 (20 pages) |
29 March 2017 | Director's details changed for Mr Phillip John Dean on 20 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Andrea Dean on 20 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Phillip John Dean on 20 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Andrea Dean on 20 March 2017 (1 page) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 May 2016 | Termination of appointment of John Mitton as a director on 9 May 2016 (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of John Mitton as a director on 9 May 2016 (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 May 2016 | Termination of appointment of John Mitton as a director on 9 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of John Mitton as a director on 9 May 2016 (2 pages) |
29 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Appointment of Andrea Dean as a secretary on 22 January 2015 (3 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Appointment of Mr John Mitton as a director on 22 January 2015 (3 pages) |
9 February 2015 | Appointment of Mr John Mitton as a director on 22 January 2015 (3 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
9 February 2015 | Appointment of Andrea Dean as a secretary on 22 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 June 2012 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 27 June 2012 (1 page) |
31 May 2012 | Appointment of Jonathan Andrew Fletcher as a director (2 pages) |
31 May 2012 | Appointment of Jonathan Andrew Fletcher as a director (2 pages) |
28 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from the Old Church the Green Melkridge Haltwhistle Northumberland NE49 0LX England on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from the Old Church the Green Melkridge Haltwhistle Northumberland NE49 0LX England on 11 February 2011 (1 page) |
6 January 2011 | Incorporation (22 pages) |
6 January 2011 | Incorporation (22 pages) |