Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BQ
Director Name | Mr Paul Whaley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnside Court Stockton On Tees Cleveland TS18 4EU |
Director Name | Mrs Deborah Whaley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Burnside Court Stockton On Tees Cleveland TS18 4EU |
Secretary Name | Mr Paul Whaley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnside Court Stockton On Tees Cleveland TS18 4EU |
Director Name | Mr Alan Grieves |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1995(31 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Operations Director |
Correspondence Address | 15 Hawkhirst Fatfield Washington Tyne & Wear NE38 8SQ |
Director Name | Michael Charles Goodson Drury |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 167 Waterside Road Carmunnock Glasgow G76 9AJ Scotland |
Director Name | Clive Whaley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Knoll View Swyre Dorchester Dorset DT2 9DN |
Director Name | Mr Mark Whaley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 78 Stanhope Street Hereford HR4 0HB Wales |
Director Name | Mrs Sheila Margaret Whaley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 1992) |
Role | Secretary |
Correspondence Address | 2 The Paddock Eaglescliffe Stockton On Tees Cleveland TS16 9BQ |
Director Name | Mr Geoffrey Winter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 20 Berberis Grove Fairfield Stockton On Tees Cleveland TS19 7DQ |
Secretary Name | Mr Geoffrey Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 20 Berberis Grove Fairfield Stockton On Tees Cleveland TS19 7DQ |
Director Name | George Aiken |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 50 Vane Terrace Darlington County Durham DL3 7RB |
Registered Address | Gainsborough House 23-40 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Next Accounts Due | 30 June 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 9 April 2017 (overdue) |
---|
30 March 2015 | Restoration by order of the court (4 pages) |
---|---|
30 March 2015 | Restoration by order of the court (4 pages) |
4 November 2003 | Dissolved (1 page) |
4 November 2003 | Dissolved (1 page) |
4 August 2003 | Liquidators' statement of receipts and payments (6 pages) |
4 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Liquidators' statement of receipts and payments (6 pages) |
4 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Liquidators statement of receipts and payments (6 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators' statement of receipts and payments (8 pages) |
4 September 2001 | Liquidators' statement of receipts and payments (8 pages) |
4 September 2001 | Liquidators statement of receipts and payments (8 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
25 June 1999 | Receiver ceasing to act (1 page) |
25 June 1999 | Receiver ceasing to act (1 page) |
25 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
9 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
25 February 1999 | Statement of affairs (46 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Appointment of a voluntary liquidator (1 page) |
25 February 1999 | Appointment of a voluntary liquidator (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Statement of affairs (46 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: bowron street norton stockton on tees cleveland TS20 2BH (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: bowron street norton stockton on tees cleveland TS20 2BH (1 page) |
21 May 1998 | Return made up to 26/03/98; no change of members (7 pages) |
21 May 1998 | Return made up to 26/03/98; no change of members (7 pages) |
4 February 1998 | Particulars of mortgage/charge (6 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (6 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Return made up to 26/03/97; change of members (8 pages) |
29 April 1997 | Return made up to 26/03/97; change of members (8 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (24 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (24 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Auditor's resignation (1 page) |
28 October 1996 | Auditor's resignation (1 page) |
29 August 1996 | Full accounts made up to 31 August 1995 (18 pages) |
29 August 1996 | Full accounts made up to 31 August 1995 (18 pages) |
14 April 1996 | New director appointed (3 pages) |
14 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
14 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
14 April 1996 | New director appointed (3 pages) |
31 October 1995 | Full accounts made up to 31 August 1994 (18 pages) |
31 October 1995 | Full accounts made up to 31 August 1994 (18 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
6 July 1995 | Ad 31/05/95--------- £ si 140000@1=140000 £ ic 470000/610000 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 31/05/95--------- £ si 140000@1=140000 £ ic 470000/610000 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Memorandum and Articles of Association (36 pages) |
6 July 1995 | £ nc 470000/610000 31/05/95 (1 page) |
6 July 1995 | £ nc 470000/610000 31/05/95 (1 page) |
6 July 1995 | Memorandum and Articles of Association (36 pages) |
12 May 1995 | Return made up to 26/03/95; full list of members (8 pages) |
12 May 1995 | Return made up to 26/03/95; full list of members (8 pages) |