Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AU
Secretary Name | Gary Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AU |
Secretary Name | Angela Mary Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees TS16 9AU |
Director Name | Mr John Alexander Benson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 650 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Ashcliffe Avenue Eaglescliffe Stockton On Tees Teesside TS16 9AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £3,230 |
Cash | £151 |
Current Liabilities | £187,090 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Return made up to 17/01/08; full list of members (5 pages) |
10 December 2007 | Director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: golf club house wellington drive wynyard billingham TS22 5QJ (1 page) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: suite 5A marlborough hse 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
17 January 2005 | Incorporation (16 pages) |