Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0UB
Secretary Name | Jean Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | 5 Westwood Lane Ingleby Barwick Cleveland TS17 0UY |
Secretary Name | Lisa Elizabeth Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Westwood Lane Ingleby Barwick Stockton-On-Tees TS17 0UY |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | 1 Stainforth Gardens Ingleby Barwick Stockton-On-Tees Cleveland TS17 0UB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (2 pages) |
19 December 2013 | Application to strike the company off the register (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 August 2013 | Restoration by order of the court (3 pages) |
12 August 2013 | Restoration by order of the court (3 pages) |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
23 August 2012 | Registered office address changed from 24 Westwood Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0UY on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Philip Richard Ward on 22 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 24 Westwood Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0UY on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Philip Richard Ward on 22 August 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
29 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Director's details changed for Philip Richard Ward on 26 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Philip Richard Ward on 26 March 2010 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Secretary appointed jean ward (2 pages) |
14 July 2009 | Appointment Terminated Secretary lisa kelley (1 page) |
14 July 2009 | Appointment terminated secretary lisa kelley (1 page) |
14 July 2009 | Secretary appointed jean ward (2 pages) |
16 April 2009 | Return made up to 26/03/09; no change of members (4 pages) |
16 April 2009 | Return made up to 26/03/09; no change of members (4 pages) |
17 September 2008 | Return made up to 26/03/08; full list of members (6 pages) |
17 September 2008 | Return made up to 26/03/08; full list of members (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2007 | Ad 01/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 2007 | Ad 01/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
26 March 2007 | Incorporation (12 pages) |
26 March 2007 | Incorporation (12 pages) |