Eppleby
Richmond
North Yorkshire
DL11 7AR
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1992(62 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 July 2010) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Eric Martin Campling |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(63 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 15 July 2010) |
Role | Retail Manager |
Correspondence Address | 14 Ravensdale Road Darlington County Durham DL3 8EA |
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(63 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 15 July 2010) |
Role | Finance & Administration |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr Giovanni Capaldi |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(74 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 15 July 2010) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appleton Close Regency Gardens Guisborough Cleveland TS14 6GR |
Director Name | Mr Graeme Smith |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Butterfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0EQ |
Director Name | Mr Terry McDonald Dorman |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1996) |
Role | Sales Director |
Correspondence Address | 6 Byron Court Dalton On Tees Darlington County Durham DL2 2PX |
Director Name | Judith Wilson |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2000) |
Role | Retail Manager |
Correspondence Address | 21 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Secretary Name | Peter James Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(71 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 5 Walker Lane Hebden Bridge West Yorkshire HX7 8RX |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £1,925,225 |
Net Worth | £680,325 |
Cash | £164,747 |
Current Liabilities | £3,736,543 |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
5 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
5 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
5 September 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 2 March 2009 (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
3 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
3 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
4 October 2007 | Administrator's progress report (21 pages) |
4 October 2007 | Administrator's progress report (21 pages) |
20 July 2007 | Amended certificate of constitution of creditors' committee (1 page) |
20 July 2007 | Amended certificate of constitution of creditors' committee (1 page) |
19 June 2007 | Result of meeting of creditors (37 pages) |
19 June 2007 | Result of meeting of creditors (37 pages) |
25 May 2007 | Statement of affairs (18 pages) |
25 May 2007 | Statement of affairs (18 pages) |
10 May 2007 | Statement of administrator's proposal (46 pages) |
10 May 2007 | Statement of administrator's proposal (46 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page) |
13 March 2007 | Appointment of an administrator (1 page) |
13 March 2007 | Appointment of an administrator (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
2 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 21/04/01; full list of members
|
22 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
9 February 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
30 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 25-26 brus house thornaby town centre thornaby cleveland, TS17 9ET (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 25-26 brus house thornaby town centre thornaby cleveland, TS17 9ET (1 page) |
17 May 1999 | Return made up to 21/04/99; no change of members
|
17 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 September 1996 | Fm 391-removal of aud (1 page) |
17 September 1996 | Fm 391-removal of aud (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 21/04/96; no change of members (8 pages) |
16 May 1996 | Return made up to 21/04/96; no change of members (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 May 1995 | Return made up to 21/04/95; no change of members (6 pages) |
23 May 1995 | Return made up to 21/04/95; no change of members (6 pages) |
2 May 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
2 May 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
19 June 1978 | Memorandum and Articles of Association (42 pages) |
19 June 1978 | Memorandum and Articles of Association (42 pages) |