Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Secretary Name | James Gilchrist King |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 27 The Strand Redcar TS10 2QG |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Graham Hedley Orrell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2011) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton On Tees TS15 0LA |
Director Name | David Stephen Lister |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2017) |
Role | Industrial Designer |
Country of Residence | England |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Stephen Lister 50.00% Ordinary |
---|---|
1 at £1 | Howard Scott Eggleston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,430 |
Current Liabilities | £57,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
21 November 2017 | Change of details for Howard Scott Eggleston as a person with significant control on 31 August 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
21 November 2017 | Change of details for Howard Scott Eggleston as a person with significant control on 31 August 2017 (2 pages) |
21 November 2017 | Cessation of David Stephen Lister as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of David Stephen Lister as a person with significant control on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of David Stephen Lister as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of David Stephen Lister as a director on 31 August 2017 (1 page) |
26 June 2017 | Secretary's details changed for James Gilchrist King on 27 March 2012 (1 page) |
26 June 2017 | Secretary's details changed for James Gilchrist King on 27 March 2012 (1 page) |
22 March 2017 | Registered office address changed from 71a High Street Yarm Stockton on Tees TS15 9BG England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 71a High Street Yarm Stockton on Tees TS15 9BG England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 22 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees Tsi5 0La to 71a High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees Tsi5 0La to 71a High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (195 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (195 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages) |
9 January 2012 | Appointment of David Stephen Lister as a director (2 pages) |
9 January 2012 | Appointment of David Stephen Lister as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Graham Orrell as a director (1 page) |
20 September 2011 | Termination of appointment of Graham Orrell as a director (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
9 September 2010 | Appointment of Mr Graham Hedley Orrell as a director (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
9 September 2010 | Appointment of Mr Graham Hedley Orrell as a director (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
24 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
28 July 2009 | Secretary appointed james king (2 pages) |
28 July 2009 | Secretary appointed james king (2 pages) |
23 July 2009 | Director appointed howard scott eggleston (2 pages) |
23 July 2009 | Director appointed howard scott eggleston (2 pages) |
23 July 2009 | Appointment terminated director john king (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB (1 page) |
23 July 2009 | Appointment terminated director john king (1 page) |
23 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
20 November 2008 | Incorporation (12 pages) |
20 November 2008 | Incorporation (12 pages) |