Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9BJ
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Holyrood Avenue Darlington County Durham DL3 8AZ |
Director Name | Mr Michael Robert Bigley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 553 Yarm Road Eaglescliffe Stockton-On-Tees Cleveland TS16 9BJ |
Director Name | Stuart John Lithgo |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 39 Goose Pasture Yarm Cleveland TS15 9EP |
Director Name | Mr Trevor Cook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Junction Road Norton Stockton On Tees TS20 1PU |
Director Name | Geoffrey Hopper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 95 Hartburn Village Hartburn Stockton Cleveland TS18 5DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
29 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
29 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 26 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Declaration of solvency (3 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Insolvency:res re: assets in specie (1 page) |
5 April 2008 | Insolvency:res re: assets in specie (1 page) |
5 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Declaration of solvency (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 7 holyrood avenue darlington county durham DL3 8AZ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 7 holyrood avenue darlington county durham DL3 8AZ (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 43-45 yarm lane stockton on tees cleveland TS18 3EA (1 page) |
23 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 43-45 yarm lane stockton on tees cleveland TS18 3EA (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 18/05/07; change of members (8 pages) |
21 July 2007 | Return made up to 18/05/07; change of members (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 18/05/04; no change of members (8 pages) |
24 May 2004 | Return made up to 18/05/04; no change of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 June 2003 | Return made up to 18/05/03; no change of members (8 pages) |
3 June 2003 | Return made up to 18/05/03; no change of members (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members
|
23 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
11 February 2002 | Ad 04/01/02--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages) |
11 February 2002 | Ad 04/01/02--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
7 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (1 page) |
18 May 2001 | Incorporation (13 pages) |