Eaglescliffe
Cleveland
TS16 9EX
Director Name | Ms Tonia Holmes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Minsterly Drive Acklam Middlesbrough TS5 8QU |
Director Name | Mr Paul McEnaney |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hedley Close Yarm TS15 9UA |
Director Name | Mr Neil Anthony Shutt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Meath Street Middlesbrough TS1 4RY |
Secretary Name | Ms Tonia Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Minsterly Drive Acklam Middlesbrough TS5 8QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ciara's Restaurant 58a High Street Yarm Cleveland TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
25 at 1 | Anthony Chapman 25.00% Ordinary |
---|---|
25 at 1 | Ms Tonia Holmes 25.00% Ordinary |
25 at 1 | Neil Shutt 25.00% Ordinary |
25 at 1 | Paul Mcenaney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,149 |
Current Liabilities | £45,023 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (6 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 16 November 2012 (6 pages) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (6 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (14 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (14 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (14 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (14 pages) |
18 April 2011 | Statement of affairs with form 4.19 (6 pages) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Statement of affairs with form 4.19 (6 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2010-06-01
|
29 May 2010 | Director's details changed for Neil Anthony Shutt on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Paul Mcenaney on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Tonia Holmes on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Anthony Chapman on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Neil Anthony Shutt on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Tonia Holmes on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Paul Mcenaney on 12 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Anthony Chapman on 12 October 2009 (2 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
24 February 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
20 February 2009 | Return made up to 12/10/08; full list of members (5 pages) |
20 February 2009 | Return made up to 12/10/08; full list of members (5 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 43 minsterly drive acklam middlesbrough TS5 8QU (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 43 minsterly drive acklam middlesbrough TS5 8QU (1 page) |
27 November 2006 | Return made up to 12/10/06; full list of members
|
27 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
2 December 2005 | New secretary appointed;new director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed;new director appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2005 | Incorporation (16 pages) |
12 October 2005 | Incorporation (16 pages) |