Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AQ
Secretary Name | Mrs Elaine Anita Tokell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elmwood Road Eaglescliffe Stockton On Tees Cleveland TS16 0AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(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 | 10 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Brian Tokell 80.00% Ordinary |
---|---|
20 at £1 | Elaine Tokell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767 |
Current Liabilities | £12,633 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Voluntary strike-off action has been suspended (1 page) |
9 May 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 January 2010 | Annual return made up to 10 October 2009 (14 pages) |
19 January 2010 | Annual return made up to 10 October 2009 (14 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 November 2008 | Return made up to 10/10/08; no change of members (6 pages) |
7 November 2008 | Return made up to 10/10/08; no change of members (6 pages) |
14 August 2008 | Amended accounts made up to 31 October 2007 (3 pages) |
14 August 2008 | Amended accounts made up to 31 October 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 January 2008 | Return made up to 10/10/07; full list of members
|
7 January 2008 | Return made up to 10/10/07; full list of members (6 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 48 winterton avenue sedgefield stockton on tees cleveland TS21 3NH (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 48 winterton avenue sedgefield stockton on tees cleveland TS21 3NH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |