Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AS
Director Name | Mrs Cheryl Angela Barber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copsewood The Avenue Eaglescliffe Stockton-On-Tees TS16 9AS |
Secretary Name | Cheryl Angela Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 84 Borough Road Middlesbrough TS1 2PF |
Secretary Name | Mr Stephen Barber |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Copeswood The Avenue Eaglescliffe Cleveland TS16 9AS |
Registered Address | 73 Borough Road Middlesbrough TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Christopher Barber & Cheryl Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,915 |
Cash | £38,132 |
Current Liabilities | £47,473 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 May 2010 | Delivered on: 27 May 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 borough road middlesbrough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
11 May 2010 | Delivered on: 27 May 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 September 2017 | Notification of 1St Degree Student Accommodation Ltd as a person with significant control on 1 June 2017 (1 page) |
1 September 2017 | Notification of 1St Degree Student Accommodation Ltd as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 August 2017 | Satisfaction of charge 2 in full (2 pages) |
4 August 2017 | Satisfaction of charge 2 in full (2 pages) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from 84 Borough Road Middlesbrough TS1 2PF to 73 Borough Road Middlesbrough TS1 3AA on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 84 Borough Road Middlesbrough TS1 2PF to 73 Borough Road Middlesbrough TS1 3AA on 30 November 2016 (1 page) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register(s) moved to registered office address 84 Borough Road Middlesbrough TS1 2PF (1 page) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register(s) moved to registered office address 84 Borough Road Middlesbrough TS1 2PF (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
13 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mr Christopher Barber on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Christopher Barber on 13 May 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Appointment of Mrs Cheryl Angela Barber as a director (3 pages) |
26 April 2010 | Appointment of Mrs Cheryl Angela Barber as a director (3 pages) |
26 April 2010 | Registered office address changed from Copeswood the Avenue Eaglescliffe Cleveland TS16 9AS on 26 April 2010 (4 pages) |
26 April 2010 | Appointment of Cheryl Angela Barber as a secretary (6 pages) |
26 April 2010 | Registered office address changed from Copeswood the Avenue Eaglescliffe Cleveland TS16 9AS on 26 April 2010 (4 pages) |
26 April 2010 | Appointment of Cheryl Angela Barber as a secretary (6 pages) |
26 April 2010 | Termination of appointment of Stephen Barber as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Stephen Barber as a secretary (3 pages) |
13 May 2009 | Incorporation (10 pages) |
13 May 2009 | Incorporation (10 pages) |