Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HJ
Secretary Name | Marie Grace Fairclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 122 Meadowfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Roseberry Road Billingham Cleveland TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5 |
Current Liabilities | £5 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2003 | Application for striking-off (1 page) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
1 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 27 west precinct billingham cleveland TS23 2NN (1 page) |
1 August 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 August 2001 | Ad 31/05/00-31/05/00 £ si 9@1=9 £ ic 1/10 (2 pages) |
3 April 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 May 2000 | Incorporation (18 pages) |