Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LB
Director Name | Kenneth Rowland Read |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 August 1996) |
Role | Manager |
Correspondence Address | 243 Preston Drove Brighton East Sussex BN1 6FL |
Secretary Name | George Thomas Edwin Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 August 1996) |
Role | Company Director |
Correspondence Address | 25 Seymour Grove Eaglescliffe Stockton On Tees Cleveland TS16 0LB |
Director Name | Miss Carolyn Mitchell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 2 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 08 June 1990) |
Role | Company Director |
Correspondence Address | 61 Denebridge Row Chilton Ferryhill County Durham DL17 0HW |
Director Name | Mr Patrick Joseph Slade |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 1994) |
Role | Accountant |
Correspondence Address | Cob Cottage Fingring Hoe Colchester Essex CO3 7BH |
Registered Address | 70 Brunswick Street Stockton-On-Tees Cleveland TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 February 1996 | Application for striking-off (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: 373 thornaby road thornaby stockton cleveland, TS17 8QN (1 page) |