Ingleby Barwick
Cleveland
TS17 0QU
Director Name | Mrs Tiffany Michelle Prescott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyn Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0QU |
Registered Address | Highflyers Childrens Centre Tedder Avenue Thornaby Cleveland TS17 9JP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
100 at £1 | Mrs Michelle Tudor 50.00% Ordinary |
---|---|
100 at £1 | Mrs Tiffany Michelle Prescott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,764 |
Cash | £2,235 |
Current Liabilities | £30,280 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Termination of appointment of Tiffany Prescott as a director (2 pages) |
16 May 2011 | Termination of appointment of Tiffany Prescott as a director (2 pages) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2008 | Incorporation (16 pages) |
23 July 2008 | Incorporation (16 pages) |