Ingleton
Teesdale
DL2 3JF
Director Name | Victor Wallace Dee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Melvin Newton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Brian Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Mr David William Noble |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | The Cottage Stokesley Road Guisborough Cleveland TS14 8DL |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Live Recoveries Limited Westworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Martin David Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,506 |
Cash | £5,688 |
Current Liabilities | £10,384 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 23 October 2018 (17 pages) |
31 January 2018 | Liquidators' statement of receipts and payments to 23 October 2017 (21 pages) |
9 November 2016 | Registered office address changed from Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 November 2016 (2 pages) |
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 October 2012 | Appointment of Brian Smith as a director (2 pages) |
18 October 2012 | Appointment of Melvin Newton as a director (2 pages) |
18 October 2012 | Appointment of Melvin Newton as a director (2 pages) |
18 October 2012 | Appointment of Victor Wallace Dee as a director (2 pages) |
18 October 2012 | Appointment of Victor Wallace Dee as a director (2 pages) |
18 October 2012 | Appointment of Brian Smith as a director (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
13 March 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
4 November 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of David Noble as a director (1 page) |
13 September 2010 | Termination of appointment of David Noble as a director (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
27 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 April 2009 | Director appointed martin david pearson (1 page) |
20 April 2009 | Secretary appointed russell vine teasdale (2 pages) |
20 April 2009 | Secretary appointed russell vine teasdale (2 pages) |
20 April 2009 | Director appointed martin david pearson (1 page) |
20 April 2009 | Director appointed david william noble (2 pages) |
20 April 2009 | Director appointed david william noble (2 pages) |
13 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 August 2008 | Incorporation (13 pages) |
13 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
13 August 2008 | Incorporation (13 pages) |