Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BW
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Richard Stephen Smith 80.00% Ordinary |
---|---|
2 at £1 | Stephen Robert Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,839 |
Cash | £15,271 |
Current Liabilities | £11,432 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
19 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 April 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 April 2012 | Appointment of Richard Stephen Smith as a director (3 pages) |
29 March 2012 | Incorporation (22 pages) |