Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LQ
Director Name | Mr Stephen Cornfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Vinovia Place Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LU |
Registered Address | 46 Coatham Road Redcar TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Brian Harrison 50.00% Ordinary |
---|---|
1 at £1 | Stephen Cornfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,644 |
Cash | £439,248 |
Current Liabilities | £219,999 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 September 2010 | Delivered on: 10 September 2010 Persons entitled: Haydock Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 September 2010 | Delivered on: 10 September 2010 Satisfied on: 17 December 2014 Persons entitled: Haydock Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3 lufton close, ingleby barwick, stock on tees cleveland t/no CE199797. Fully Satisfied |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
12 August 2020 | Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 December 2018 | Notification of John Brian Harrison as a person with significant control on 8 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Stephen Cornfield as a director on 7 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 3 Vinovia Place Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LU to 46-48 Coatham Road Redcar TS10 1RS on 7 December 2018 (1 page) |
7 December 2018 | Cessation of Stephen Cornfield as a person with significant control on 7 December 2018 (1 page) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 December 2014 | Satisfaction of charge 1 in full (3 pages) |
17 December 2014 | Satisfaction of charge 1 in full (3 pages) |
11 April 2014 | Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Incorporation (13 pages) |
21 August 2009 | Incorporation (13 pages) |