Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NA
Director Name | Mrs Maureen Ann Hart |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Branklyn Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0NA |
Secretary Name | Mr David Kenneth Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Branklyn Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2005 | Statement of affairs (5 pages) |
4 July 2005 | Appointment of a voluntary liquidator (1 page) |
4 July 2005 | Resolutions
|
23 June 2005 | Registered office changed on 23/06/05 from: unit G8 saint hildas business centre the ropery whitby north yorkshire YO22 4ET (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 July 2003 | Return made up to 12/07/03; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2002 | Particulars of mortgage/charge (6 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 28 bagdale whitby north yorkshire YO21 1QL (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
16 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
20 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 31 July 1998 (8 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: exchange building 66 church street hartlepool TS24 7DN (1 page) |
11 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: suite 3 old municipal building church square hartlepool cleveland TS24 7EQ (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
12 July 1996 | Incorporation (20 pages) |