Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RD
Secretary Name | Deborah Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Rudston 28 Emville Avenue Leeds West Yorkshire LS17 8BB |
Director Name | Mr Keith Barnard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 1999) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Glaisdale Whitby North Yorkshire YO21 2PQ |
Director Name | Deborah Holliday |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2002) |
Role | Administrator |
Correspondence Address | Rudston 28 Emville Avenue Leeds West Yorkshire LS17 8BB |
Director Name | Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2002) |
Role | Engineer |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Director Name | Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2002) |
Role | Engineer |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Director Name | Michael Kirk |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2002) |
Role | Engineer |
Correspondence Address | 34 Foundry Walk Leeds West Yorkshire LS8 3PZ |
Director Name | Wesley Waughan Blower |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2003) |
Role | Projects Director |
Correspondence Address | 20 The Chandlers Leeds West Yorkshire LS2 7EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bowers & Co 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,403 |
Cash | £49 |
Current Liabilities | £79,103 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (4 pages) |
1 July 2004 | Liquidators statement of receipts and payments (4 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: unit 5 camart house 15-19 cowper road leeds west yorkshire LS9 7AP (1 page) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Statement of affairs (7 pages) |
30 June 2003 | Resolutions
|
12 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 November 2002 | Return made up to 20/04/02; full list of members (7 pages) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date extended from 30/04/00 to 27/10/00 (1 page) |
29 February 2000 | Memorandum and Articles of Association (7 pages) |
14 February 2000 | Ad 04/01/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Nc inc already adjusted 04/01/00 (1 page) |
4 November 1999 | Director resigned (1 page) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 9 shannon street leeds west yorkshire LS9 8SS (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Ad 06/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 39 leicester road salford lancashire M7 4AS (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |