Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BS
Director Name | Mr Anthony Stuart Fairley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Coalway Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 4BT |
Director Name | Mrs Lesley Wharton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grass Street Darlington County Durham DL1 2HJ |
Secretary Name | Mrs Lesley Wharton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grass Street Darlington County Durham DL1 2HJ |
Director Name | Mr Maxwell Henry Liversidge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 653 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BS |
Director Name | Mrs Christine Maitchell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | IT Trainer |
Correspondence Address | The Rookery 1 The Avenue, Brotton Saltburn By Sea Cleveland TS12 2PS |
Director Name | Peter Gordon Charles Pease |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mansion House 7 High Row Gainford Darlington County Durham DL2 3DN |
Secretary Name | Mrs Christine Maitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | IT Trainer |
Correspondence Address | The Rookery 1 The Avenue, Brotton Saltburn By Sea Cleveland TS12 2PS |
Director Name | Marjorie Liversidge |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2004) |
Role | Retired |
Correspondence Address | 3 The Orchard High Church Wynd Yarm Cleveland TS15 9BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(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 | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Maegis Suite Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (2 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (4 pages) |
12 July 2006 | New director appointed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Return made up to 06/06/05; no change of members (7 pages) |
7 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 70 corporation road middlesbrough TS1 2RG (1 page) |
26 July 2004 | Return made up to 06/06/04; no change of members
|
27 May 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
21 February 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
19 April 2001 | New director appointed (2 pages) |
19 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 January 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 11 milton street saltburn-by-the-sea cleveland TS12 1DH (1 page) |
28 December 2000 | Director resigned (1 page) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (15 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 June 2000 | New secretary appointed;new director appointed (1 page) |
9 June 2000 | New director appointed (1 page) |
9 June 2000 | New director appointed (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |