Ingleby Barwick
Cleveland
TS17 0YW
Director Name | Mrs Deborah Jane Heads |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 March 2016) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 33 Springhill Grove Ingleby Barwick Cleveland TS17 0YW |
Director Name | Mrs Deborah Jane Heads |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 09 February 2006) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 33 Springhill Grove Ingleby Barwick Cleveland TS17 0YW |
Director Name | Katie Joanne Maxine Perfitt |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Nursery Manager |
Correspondence Address | 173 Apsley Way Ingleby Barwick Stockton On Tees Cleveland TS17 5GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | -£55,611 |
Cash | £316 |
Current Liabilities | £34,574 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2015 | Liquidators statement of receipts and payments to 21 November 2014 (19 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (19 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (19 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 21 November 2013 (14 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 21 November 2013 (14 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 21 November 2013 (14 pages) |
18 December 2012 | Registered office address changed from 33 Springhill Grove Ingleby-Barwick Stockton on Tees TS17 0YW on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 33 Springhill Grove Ingleby-Barwick Stockton on Tees TS17 0YW on 18 December 2012 (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Resolutions
|
3 December 2012 | Statement of affairs with form 4.19 (8 pages) |
3 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Statement of affairs with form 4.19 (8 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
4 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
10 October 2010 | Secretary's details changed for Deborah Jane Heads on 31 August 2010 (1 page) |
10 October 2010 | Director's details changed for Mrs Deborah Jane Heads on 31 August 2010 (2 pages) |
10 October 2010 | Secretary's details changed for Deborah Jane Heads on 31 August 2010 (1 page) |
10 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Mrs Deborah Jane Heads on 31 August 2010 (2 pages) |
10 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (9 pages) |
31 August 2005 | Incorporation (9 pages) |