Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SD
Secretary Name | Secretary June Breeze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2007) |
Role | Cafe Prop |
Correspondence Address | 39 Copse Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0SD |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Steven Anthony Maynard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2002) |
Role | Engineer |
Correspondence Address | 3 Richmond Court Middlesbrough Cleveland TS6 7QU |
Secretary Name | John Henry Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 6 Hall Drive Acklam Middlesbrough Cleveland Tss 7en |
Registered Address | Unit 13f Queensway House Queensway East Middlesbrough Ind Estate Middlesbrough Cleveland TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: clay lane office middlesbrough road east southbank middlesbrough cleveland TS6 6TZ (1 page) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2005 | Withdrawal of application for striking off (1 page) |
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Application for striking-off (1 page) |
6 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
24 September 2004 | Withdrawal of application for striking off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Return made up to 13/12/03; full list of members
|
15 September 2003 | Registered office changed on 15/09/03 from: unit 2 carcut road middlesborough cleveland TS3 6QL (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 13/12/02; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 November 2002 | New secretary appointed (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
14 January 2002 | Return made up to 13/12/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 February 2001 | Ad 15/05/00--------- £ si 99@1 (2 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
15 February 2000 | Company name changed t b & I 136 LIMITED\certificate issued on 16/02/00 (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
13 December 1999 | Incorporation (13 pages) |