Eaglescliffe
Stockton On Tees
Co Durham
TS16 9AU
Secretary Name | Susan Mansell |
---|---|
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
Registered Address | 7 Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
1 at £1 | Andrew Crompton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,282 |
Cash | £1,882 |
Current Liabilities | £15,457 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
---|---|
6 July 2020 | Change of details for Mr Andrew Calder Crompton as a person with significant control on 6 July 2020 (2 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 July 2018 | Secretary's details changed for Susan Mansell on 1 July 2018 (1 page) |
15 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Director's details changed for Andrew Crompton on 9 July 2015 (3 pages) |
13 April 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Andrew Crompton on 9 July 2015 (3 pages) |
13 April 2016 | Administrative restoration application (3 pages) |
13 April 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Administrative restoration application (3 pages) |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Registered office address changed from 91 Hartburn Village Stockton on Tees TS18 5DR to 7 Ashville Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AU on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from 91 Hartburn Village Stockton on Tees TS18 5DR to 7 Ashville Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AU on 26 April 2015 (1 page) |
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
28 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Incorporation (48 pages) |
9 July 2010 | Incorporation (48 pages) |