Eaglescliffe
Stockton On Tees
TS16 0PG
Director Name | Mr Andrew George Wilson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 October 2017) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 6a West End Stokesley Middlesbrough Cleveland TS9 5BN |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge South Dissington Lane House Farm Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Mr Graham Fordy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 2010) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£680,584 |
Cash | £16,625 |
Current Liabilities | £564,320 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (15 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (15 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (25 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (25 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (25 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (25 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (18 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (18 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (18 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (18 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (24 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (24 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (24 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (24 pages) |
20 July 2012 | Administrator's progress report to 29 June 2012 (21 pages) |
20 July 2012 | Administrator's progress report to 29 June 2012 (21 pages) |
9 July 2012 | Result of meeting of creditors (2 pages) |
9 July 2012 | Result of meeting of creditors (2 pages) |
6 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2012 | Statement of administrator's proposal (35 pages) |
23 March 2012 | Statement of administrator's proposal (35 pages) |
19 March 2012 | Result of meeting of creditors (1 page) |
19 March 2012 | Result of meeting of creditors (1 page) |
23 January 2012 | Registered office address changed from Darlington Arena Neasham Road Darlington County Durham DL2 1DL on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from Darlington Arena Neasham Road Darlington County Durham DL2 1DL on 23 January 2012 (2 pages) |
18 January 2012 | Appointment of an administrator (2 pages) |
18 January 2012 | Appointment of an administrator (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
9 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
16 July 2010 | Termination of appointment of Graham Fordy as a director (1 page) |
16 July 2010 | Termination of appointment of Graham Fordy as a director (1 page) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
11 September 2009 | Director appointed sukhraj singh (2 pages) |
11 September 2009 | Director appointed sukhraj singh (2 pages) |
2 September 2009 | Director appointed andrew george wilson (2 pages) |
2 September 2009 | Director appointed graham fordy (1 page) |
2 September 2009 | Director appointed andrew george wilson (2 pages) |
2 September 2009 | Director appointed graham fordy (1 page) |
1 September 2009 | Appointment terminated director george houghton (1 page) |
1 September 2009 | Ad 07/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
1 September 2009 | Appointment terminated director david harrison (1 page) |
1 September 2009 | Appointment terminated director george houghton (1 page) |
1 September 2009 | Appointment terminated director david harrison (1 page) |
1 September 2009 | Ad 07/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Registered office changed on 25/08/2009 from 62 cornmoor road whickham newcastle upon tyne NE16 4PU uk (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 62 cornmoor road whickham newcastle upon tyne NE16 4PU uk (1 page) |
25 August 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
25 August 2009 | Resolutions
|
4 August 2009 | Director appointed george houghton (2 pages) |
4 August 2009 | Director appointed george houghton (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
7 July 2009 | Director appointed david harrison (1 page) |
7 July 2009 | Director appointed david harrison (1 page) |
7 July 2009 | Appointment terminated director jonathon round (1 page) |
7 July 2009 | Appointment terminated director jonathon round (1 page) |
19 May 2009 | Incorporation (13 pages) |
19 May 2009 | Incorporation (13 pages) |