Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GU
Secretary Name | Miss Clair Shaw |
---|---|
Status | Closed |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB |
Director Name | Mr Simon Lloyd Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castle Grove Stourbridge West Midlands DY8 2HH |
Director Name | Mr Barry Shaw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Ley Manor Close Stokesley Middlesbrough Cleveland TS9 5AG |
Website | abbeyenergy.com |
---|---|
Email address | [email protected] |
Telephone | 01642 913031 |
Telephone region | Middlesbrough |
Registered Address | Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
2 at £1 | Barry Shaw 66.67% Ordinary |
---|---|
1 at £1 | Clair Shaw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,609 |
Cash | £1,766 |
Current Liabilities | £32,637 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 May 2019 | Notification of Clair Shaw as a person with significant control on 1 July 2016 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page) |
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page) |
17 June 2016 | Registered office address changed from Unit 4 Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Unit 4 Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB on 17 June 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 June 2015 | Termination of appointment of Simon Lloyd Edwards as a director on 15 June 2015 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Simon Lloyd Edwards as a director on 15 June 2015 (1 page) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 March 2014 | Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|