Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director Name | Catherine Paterson Reed |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Hotel Manageress |
Correspondence Address | 632 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | Colin Graham Reed |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Hotel Manager |
Correspondence Address | Westfields Drift Road, Winkfield Windsor SL4 4RL |
Secretary Name | Catherine Paterson Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 632 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | John Douglas Reed |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 1997) |
Role | Chemical Engineer |
Correspondence Address | 632 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,729,436 |
Net Worth | £4,894,342 |
Cash | £7,887 |
Current Liabilities | £696,864 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
7 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
2 February 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 636 yarm road eaglescliffe stockton on tees cleveland TS16 0DH (1 page) |
22 April 2005 | Appointment of a voluntary liquidator (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Declaration of solvency (3 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members
|
9 March 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
24 May 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
8 April 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
13 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
9 March 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
14 April 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
16 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
25 March 1998 | Return made up to 12/03/98; full list of members
|
6 March 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
26 January 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members
|