Eaglescliffe
Stockton On Tees
TS16 9AU
Director Name | Gary Munro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AU |
Secretary Name | Gary Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AU |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Registered Address | 11 Ashville Avenue Eaglescliffe Stockton-On-Tees TS16 9AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2010 | Change the registered office situation to Wales (3 pages) |
21 May 2010 | Change the registered office situation to Wales (3 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Appointment Terminated Secretary colin walsh (1 page) |
16 February 2009 | Appointment terminated secretary colin walsh (1 page) |
13 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 July 2008 | Company name changed jackco 144 LIMITED\certificate issued on 18/07/08 (2 pages) |
17 July 2008 | Company name changed jackco 144 LIMITED\certificate issued on 18/07/08 (2 pages) |
15 July 2008 | Director and secretary appointed gary munro (2 pages) |
15 July 2008 | Director appointed angela mary munro (2 pages) |
15 July 2008 | Appointment terminated director anthony wentworth (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from innovation house yarm road stockton on tees TS18 3TN (1 page) |
15 July 2008 | Director and secretary appointed gary munro (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from innovation house yarm road stockton on tees TS18 3TN (1 page) |
15 July 2008 | Director appointed angela mary munro (2 pages) |
15 July 2008 | Appointment Terminated Director anthony wentworth (1 page) |
15 January 2008 | Incorporation (15 pages) |