Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BT
Director Name | Dr David Anthony Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1991(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 December 2004) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Dr David Anthony Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(47 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 December 2004) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Charles Frederick Jones |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 January 2003) |
Role | Check Traber |
Correspondence Address | 5 Butts Lane Eaglescliffe Stockton On Tees Cleveland TS16 9BT |
Secretary Name | Mr Charles Frederick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 5 Butts Lane Eaglescliffe Stockton On Tees Cleveland TS16 9BT |
Registered Address | 27 Parliament Road Middlesborough TS1 4JP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £23,832 |
Net Worth | £1,708 |
Cash | £63,304 |
Current Liabilities | £63,392 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2004 | Application for striking-off (1 page) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members
|
29 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
7 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
28 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
7 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
1 October 1996 | Return made up to 08/09/96; no change of members
|
26 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
23 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |