Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DX
Secretary Name | John Robert Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Retired |
Correspondence Address | 2 Thackeray Grove Middlesbrough Cleveland TS5 7QX |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Keith John Wilkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 May 2001 | Dissolved (1 page) |
---|---|
16 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Appointment of a voluntary liquidator (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Statement of affairs (8 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: bay 8 unit 1 lustrum industrial estate ascot drive portback lane stockton on tees TS18 2QD (1 page) |
3 December 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
3 December 1999 | Return made up to 02/11/99; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Company name changed twp 82 LIMITED\certificate issued on 14/05/99 (3 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
2 November 1998 | Incorporation (21 pages) |