Middlesbrough
Cleveland
TS2 1DN
Director Name | Mr Ian William Tooley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 May 2011) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
Secretary Name | Mr Keith Paul Spanton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
Director Name | Mr Keith Paul Spanton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
Director Name | Mr Martin Jeremy Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
Director Name | William Tooley |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2002) |
Role | Agricultural Merchant |
Correspondence Address | 98 Links Road Gorleston Great Yarmouth Norfolk NR31 6JX |
Director Name | William Robert John Dawson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Dawson's Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at 1 | J & H Bunn LTD 50.00% Ordinary |
---|---|
1 at 1 | Martin Smith 50.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | Termination of appointment of Martin Smith as a director (2 pages) |
29 March 2011 | Termination of appointment of Martin Smith as a director (2 pages) |
14 March 2011 | Termination of appointment of William Dawson as a director (2 pages) |
14 March 2011 | Termination of appointment of William Dawson as a director (2 pages) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Application to strike the company off the register (3 pages) |
2 August 2010 | Director's details changed for Martin Jeremy Smith on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Martin Jeremy Smith on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr David Andre Harrod on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Mr David Andre Harrod on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ian William Tooley on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Secretary's details changed for Mr Keith Paul Spanton on 29 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Keith Paul Spanton on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Keith Paul Spanton on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for William Robert John Dawson on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ian William Tooley on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for William Robert John Dawson on 29 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Keith Paul Spanton on 29 July 2010 (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o j & h bunn LTD south beach parade great yarmouth norfolk NR30 3QA (1 page) |
10 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o j & h bunn LTD south beach parade great yarmouth norfolk NR30 3QA (1 page) |
10 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
13 July 2009 | Accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from riverside house dawsons wharf depot road middlesbrough cleveland TS2 1DN (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from riverside house dawsons wharf depot road middlesbrough cleveland TS2 1DN (1 page) |
1 August 2008 | Director's Change of Particulars / david harrod / 01/04/2008 / HouseName/Number was: , now: 86; Street was: the old rectory, now: allison bank; Area was: beccles road, fritton, now: geoffrey watling way; Post Town was: great yarmouth, now: norwich; Region was: , now: norfolk; Post Code was: NR31 9EX, now: NR1 1GW (1 page) |
1 August 2008 | Director's change of particulars / david harrod / 01/04/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 July 2008 | Accounts made up to 31 March 2008 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 29/07/07; no change of members
|
14 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 September 2006 | Accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts made up to 31 March 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members
|
31 October 2002 | Accounts made up to 31 March 2002 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
18 August 2002 | Return made up to 29/07/02; full list of members
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 January 2002 | Accounts made up to 31 March 2001 (1 page) |
16 August 2001 | Return made up to 29/07/01; full list of members
|
16 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 August 2000 | Return made up to 29/07/00; full list of members
|
21 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
26 August 1999 | Return made up to 29/07/99; full list of members
|
26 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 August 1999 | Accounts made up to 31 March 1999 (1 page) |
1 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
1 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
11 September 1998 | Company name changed eaglehill LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed eaglehill LIMITED\certificate issued on 14/09/98 (2 pages) |
29 July 1998 | Incorporation (15 pages) |