Ingelby Barwick
Stockton On Tees
Durham
TS17 5EY
Director Name | Esmond Raja |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | County Durham |
Correspondence Address | 6 Nolton Court Ingelby Barwick Stockton On Tees County Durham TS17 5EY |
Director Name | Mr Keith Joseph Gill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Glenluce Vigo Birtley County Durham DH3 2HZ |
Director Name | Mr David Maurice Dickson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Dawn Dickson 66.67% Ordinary A |
---|---|
1 at £1 | David Dickson 33.33% Ordinary A |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2023 | Application to strike the company off the register (1 page) |
2 February 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 March 2019 (1 page) |
4 July 2018 | Cessation of David Dickson as a person with significant control on 3 July 2018 (1 page) |
4 July 2018 | Termination of appointment of David Maurice Dickson as a director on 3 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
11 March 2015 | Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 July 2013 | Director's details changed for Dawn Dixon on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Dawn Dixon on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Dawn Dixon on 2 July 2013 (2 pages) |
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|