Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HL
Secretary Name | Brian Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Supervisor |
Correspondence Address | 2 Lilac Road Stockton Cleveland TS19 0JQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£8,090 |
Cash | £43 |
Current Liabilities | £149,859 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 June 2003 | Dissolved (1 page) |
---|---|
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (8 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Statement of affairs (11 pages) |
10 January 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: macklin avenue cowpen lane industrial estate billingham cleveland TS23 4BY (1 page) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: unit A1 bentley avenue cowpen lane industrial estate billingham cleveland TS23 4BU (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 11 the fairway eaglescliffe stockton cleveland TS16 9HL (1 page) |
2 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
17 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
30 July 1997 | Company name changed targetprocess LIMITED\certificate issued on 31/07/97 (2 pages) |
28 July 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (12 pages) |