Ingleby Barwick
Stockton-On-Tees
TS17 5HP
Secretary Name | Kertrina Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 March 2021) |
Role | Company Director |
Correspondence Address | 14 Pennal Grove Ingleby Barwick Stockton-On-Tees TS17 5HP |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1 | Barry Jones 50.00% Ordinary |
---|---|
50 at £1 | Kertrina Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,466 |
Cash | £9,142 |
Current Liabilities | £38,958 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2020 | Final account prior to dissolution in CVL (14 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 October 2019 (2 pages) |
1 October 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Barry Jones on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Barry Jones on 8 May 2018 (2 pages) |
7 May 2018 | Secretary's details changed for Kertrina Jones on 7 May 2018 (1 page) |
5 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
16 November 2016 | Secretary's details changed for Kertrina Jones on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Barry Jones on 16 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Kertrina Jones on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Barry Jones on 16 November 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 August 2013 | Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages) |
2 August 2013 | Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 August 2013 | Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages) |
2 August 2013 | Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages) |
2 August 2013 | Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 September 2009 | Secretary's change of particulars / kertrina barden / 08/09/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / kertrina barden / 08/09/2009 (2 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / barry jones / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / barry jones / 09/07/2008 (1 page) |
18 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
18 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
6 September 2005 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
27 July 2005 | Incorporation (21 pages) |
27 July 2005 | Incorporation (21 pages) |