Ingleby Barwick
Stockton On Tees
TS17 0XL
Director Name | Mr Adnan Mahmood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellbrook Close Ingleby Barwick Stockton On Tees TS17 0XL |
Secretary Name | Mr Adel Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellbrook Close Ingleby Barwick Stockton On Tees TS17 0XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£1,082,093 |
Cash | £14,162 |
Current Liabilities | £809,695 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 16 July 2010 (7 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (7 pages) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (6 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (6 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (6 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (6 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (6 pages) |
18 June 2008 | Administrator's progress report to 13 December 2008 (17 pages) |
18 June 2008 | Administrator's progress report to 13 December 2008 (17 pages) |
18 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
18 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
12 May 2008 | Statement of affairs with form 2.14B (6 pages) |
12 May 2008 | Statement of affairs with form 2.14B (6 pages) |
21 February 2008 | Result of meeting of creditors (4 pages) |
21 February 2008 | Result of meeting of creditors (4 pages) |
6 February 2008 | Statement of administrator's proposal (3 pages) |
6 February 2008 | Statement of administrator's proposal (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o baines jewitt barrington house 41-45 yarm lane stockton on tees cleveland TS18 3EA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o baines jewitt barrington house 41-45 yarm lane stockton on tees cleveland TS18 3EA (1 page) |
4 January 2008 | Appointment of an administrator (1 page) |
4 January 2008 | Appointment of an administrator (1 page) |
19 August 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 August 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
22 June 2007 | Return made up to 07/03/07; no change of members (7 pages) |
22 June 2007 | Return made up to 07/03/07; no change of members (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: redheugh house ground floor west wing thornaby place stockton on tees cleveland TS17 6SG (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: redheugh house ground floor west wing thornaby place stockton on tees cleveland TS17 6SG (1 page) |
25 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
6 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 2 wellbrook close ingleby barwick stockton on tees TS17 0XL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 2 wellbrook close ingleby barwick stockton on tees TS17 0XL (1 page) |
13 April 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |