Eaglescliffe
Yarm
TS16 9HQ
Director Name | Mrs Angela Caroline Tate Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dinsdale Drive Eaglescliffe Yarm Cleveland TS16 9HQ |
Secretary Name | Mrs Angela Caroline Tate Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dinsdale Drive Eaglescliffe Yarm Cleveland TS16 9HQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£642 |
Cash | £23 |
Current Liabilities | £11,470 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members
|
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |