Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LG
Director Name | Louise Karen Leeds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fishbourne Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5LG |
Secretary Name | Mr Jeremy Peter Leeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fishbourne Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Louise Karen Leeds 7.50% Ordinary |
---|---|
9.5k at £1 | Catherine Paterson Reed 7.13% Ordinary |
90k at £1 | Jeremy Peter Leeds 67.50% Ordinary |
4.8k at £1 | Colin Graham Reed 3.60% Ordinary |
19k at £1 | Brian John Reed 14.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,469 |
Current Liabilities | £750,167 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 2007 | Delivered on: 17 March 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property, all book debts, the goodwill and a floating charge on all the undertaking. See the mortgage charge document for full details. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
9 July 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page) |
26 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 August 2010 | Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages) |
14 June 2010 | Auditor's resignation (1 page) |
14 June 2010 | Auditor's resignation (1 page) |
21 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 October 2008 | Return made up to 27/07/08; no change of members (7 pages) |
10 October 2008 | Return made up to 27/07/08; no change of members (7 pages) |
4 April 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
4 April 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
15 October 2007 | Return made up to 27/07/07; full list of members
|
15 October 2007 | Return made up to 27/07/07; full list of members
|
8 May 2007 | Registered office changed on 08/05/07 from: 8 restmore avenue guiseley leeds west yorkshire LS20 9DG (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 8 restmore avenue guiseley leeds west yorkshire LS20 9DG (1 page) |
5 April 2007 | Nc inc already adjusted 15/03/07 (2 pages) |
5 April 2007 | Ad 15/03/07--------- £ si 133331@1=133331 £ ic 4/133335 (2 pages) |
5 April 2007 | Ad 15/03/07--------- £ si 133331@1=133331 £ ic 4/133335 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 15/03/07 (2 pages) |
5 April 2007 | Resolutions
|
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: wardens lodge chevin country park hotel yorkgate, otley LS21 3NU (1 page) |
19 February 2007 | Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: wardens lodge chevin country park hotel yorkgate, otley LS21 3NU (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (11 pages) |
27 July 2006 | Incorporation (11 pages) |