Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Director Name | Mr Richard Kenneth Boyer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 January 2015) |
Role | Fishing Tackle |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Louise Fleur Boyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Castlemartin Ingleby Barwick Stockton Cleveland TS17 5BA |
Director Name | Paul Richard Boyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 2011) |
Role | Production Supervisor |
Country of Residence | England |
Correspondence Address | 12 Rowen Close Ingleby Barwick Stockton On Tees Cleveland TS17 5DX |
Secretary Name | Paul Richard Boyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 2011) |
Role | Production Supervisor |
Country of Residence | England |
Correspondence Address | 15 Yarm Lane Stockton On Tees Teesside TS18 3DR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.spottydogtackle.com |
---|
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 |
50 at £1 | Richard Kenneth Boyer 50.00% Ordinary |
---|---|
25 at £1 | Cheryl Boyer 25.00% Ordinary |
25 at £1 | Kenneth Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,763 |
Cash | £15,897 |
Current Liabilities | £132,202 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Liquidators statement of receipts and payments to 4 September 2014 (25 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (25 pages) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 4 September 2014 (25 pages) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (25 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Statement of affairs with form 4.19 (6 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Statement of affairs with form 4.19 (6 pages) |
1 November 2012 | Resolutions
|
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
25 March 2012 | Termination of appointment of Paul Richard Boyer as a secretary on 26 August 2011 (1 page) |
25 March 2012 | Termination of appointment of Paul Richard Boyer as a director on 26 August 2011 (1 page) |
25 March 2012 | Termination of appointment of Paul Richard Boyer as a secretary on 26 August 2011 (1 page) |
25 March 2012 | Termination of appointment of Paul Richard Boyer as a director on 26 August 2011 (1 page) |
16 March 2012 | Appointment of Mr Richard Kenneth Boyer as a director on 26 August 2011 (2 pages) |
16 March 2012 | Appointment of Mr Richard Kenneth Boyer as a director on 26 August 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Paul Richard Boyer on 28 March 2010 (1 page) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Cheryl Boyer on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Cheryl Boyer on 28 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Paul Richard Boyer on 28 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Paul Richard Boyer on 28 March 2010 (1 page) |
9 April 2010 | Director's details changed for Paul Richard Boyer on 28 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 June 2005 | Particulars of mortgage/charge (4 pages) |
1 June 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members
|
15 April 2005 | Return made up to 28/03/05; full list of members
|
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members
|
29 April 2004 | Return made up to 28/03/04; full list of members
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |