Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HW
Director Name | Bernadette Meager |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 92 Greenfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HN |
Secretary Name | Samantha Claire Meager |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Egglestone Terrace Stockton On Tees Cleveland TS18 1JR |
Secretary Name | Bernadette Meager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 92 Greenfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 May 2002 | Dissolved (1 page) |
---|---|
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Appointment of a voluntary liquidator (1 page) |
4 May 2000 | Statement of affairs (5 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 92 greenfield drive eaglescliffe stockton on tees cleveland TS16 0HN (1 page) |
22 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
21 October 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed completeconfidence LIMITED\certificate issued on 24/03/99 (2 pages) |
18 December 1998 | Incorporation (15 pages) |