Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DE
Secretary Name | Mrs Marian Victoria Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Linshiels Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0WF |
Director Name | Ian Flounders |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 39 Talland Close Hartlepool Cleveland TS27 3NB |
Secretary Name | Joanne Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 11 Newsam Road Eaglescliffe Cleveland TS16 0ED |
Director Name | Mr Paul Henry Beaumont |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS |
Director Name | Mr Kevin David Wicks |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS |
Director Name | Mrs Jane Alison Beresford Wicks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS |
Registered Address | Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£6,464 |
Cash | £11,925 |
Current Liabilities | £20,723 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved following liquidation (1 page) |
21 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (9 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (9 pages) |
7 December 2015 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 December 2015 (2 pages) |
3 December 2015 | Statement of affairs with form 4.19 (6 pages) |
3 December 2015 | Statement of affairs with form 4.19 (6 pages) |
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
26 November 2015 | Termination of appointment of Jane Wicks as a director on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Jane Wicks as a director on 26 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page) |
25 November 2015 | Appointment of Mrs Jane Wicks as a director on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page) |
25 November 2015 | Appointment of Mrs Jane Wicks as a director on 25 November 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 June 2014 | Company name changed harlington automation LIMITED\certificate issued on 07/06/14
|
7 June 2014 | Change of name notice (2 pages) |
7 June 2014 | Change of name notice (2 pages) |
7 June 2014 | Company name changed harlington automation LIMITED\certificate issued on 07/06/14
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2013 | Registration of charge 039561990002 (26 pages) |
4 July 2013 | Registration of charge 039561990002 (26 pages) |
22 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Paul Beaumont as a director (1 page) |
19 March 2013 | Appointment of Mr Kevin David Wicks as a director (2 pages) |
19 March 2013 | Termination of appointment of Paul Beaumont as a director (1 page) |
19 March 2013 | Appointment of Mr Kevin David Wicks as a director (2 pages) |
25 January 2013 | Company name changed straker gastec LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Company name changed straker gastec LIMITED\certificate issued on 25/01/13
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 April 2011 | Registered office address changed from 3Rd Floor Winpenny House 135-137 High Street Yarm Stockton-on-Tees TS15 9AY Uk on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from 3Rd Floor Winpenny House 135-137 High Street Yarm Stockton-on-Tees TS15 9AY Uk on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of Joanne Whitaker as a secretary (1 page) |
21 April 2011 | Termination of appointment of Joanne Whitaker as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Company name changed harlington sourcing LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed harlington sourcing LIMITED\certificate issued on 23/03/10
|
5 March 2010 | Appointment of Paul Beaumont as a director (3 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Appointment of Paul Beaumont as a director (3 pages) |
5 March 2010 | Termination of appointment of Ian Flounders as a director (2 pages) |
5 March 2010 | Termination of appointment of Ian Flounders as a director (2 pages) |
5 March 2010 | Resolutions
|
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from concord house concorde way preston farm busines park stockton on tees TS18 3RB (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from concord house concorde way preston farm busines park stockton on tees TS18 3RB (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 April 2006 | Return made up to 24/03/06; full list of members
|
25 April 2006 | Return made up to 24/03/06; full list of members
|
18 April 2005 | Return made up to 24/03/05; full list of members
|
18 April 2005 | Return made up to 24/03/05; full list of members
|
15 March 2005 | Registered office changed on 15/03/05 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
3 March 2004 | Return made up to 24/03/03; full list of members (6 pages) |
3 March 2004 | Return made up to 24/03/03; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 June 2001 | Company name changed acquman LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed acquman LIMITED\certificate issued on 29/06/01 (2 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed operant fm three LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed operant fm three LIMITED\certificate issued on 21/08/00 (2 pages) |
24 March 2000 | Incorporation (12 pages) |
24 March 2000 | Incorporation (12 pages) |