Eaglescliffe
Cleveland
TS16 0NQ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 8 Mayfield Crescent Eaglescliffe Stockton-On-Tees TS16 0NQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Director's Change of Particulars / malcolm dunwell / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 104 yarm road, now: mayfield crescent; Post Town was: stockton-on-tees, now: eaglescliffe; Post Code was: TS18 3PL, now: TS16 0NQ (1 page) |
27 August 2008 | Director's change of particulars / malcolm dunwell / 01/08/2008 (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
18 March 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2008 | Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |