Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XJ
Secretary Name | Joseph Agholor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Sunbury Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HD |
Director Name | Richard Ian Pereira |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 2001) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £49,815 |
Cash | £19,522 |
Current Liabilities | £22,650 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 October 2005 | Dissolved (1 page) |
---|---|
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Appointment of a voluntary liquidator (2 pages) |
10 May 2004 | Statement of affairs (5 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 7 strome close ingleby barwick stockton on tees cleveland TS17 0XJ (1 page) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
28 September 2001 | Director resigned (1 page) |
27 September 2001 | Ad 12/12/99-30/11/00 £ si 10000@1 (2 pages) |
5 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
18 September 2000 | Return made up to 18/06/00; full list of members (6 pages) |
18 September 2000 | New director appointed (2 pages) |
13 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
18 June 1999 | Incorporation (24 pages) |