Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director Name | Swaran Singh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British Indian |
Status | Resigned |
Appointed | 16 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 8 Nesham Avenue Middlesbrough Cleveland TS5 4LY |
Secretary Name | Harjinder Kaur Badyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 56 Northern Road Middlesbrough Cleveland TS5 4NS |
Secretary Name | Simran Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 12 Farm Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0RB |
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Court, Ingleby Barwick Stockton-On-Tees Cleveland TS17 0YP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cleveland House Queens Square Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £334,643 |
Current Liabilities | £30,199 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
13 August 2015 | Termination of appointment of Ranjit Singh as a director on 1 July 2015 (2 pages) |
---|---|
13 August 2015 | Termination of appointment of Ranjit Singh as a director on 1 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ranjit Singh as a director on 1 July 2015 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2009 | Notice of appointment of receiver or manager (1 page) |
14 October 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 February 2008 | Return made up to 30/09/07; change of members
|
6 February 2008 | Return made up to 30/09/07; change of members
|
5 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
20 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
28 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1998 | Return made up to 30/09/97; full list of members
|
13 July 1998 | Return made up to 30/09/97; full list of members
|
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
13 December 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
21 November 1996 | Memorandum and Articles of Association (1 page) |
21 November 1996 | Memorandum and Articles of Association (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
23 October 1996 | Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 September 1996 | Incorporation (20 pages) |
30 September 1996 | Incorporation (20 pages) |