Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HW
Secretary Name | Gordon Williams Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Roundhay Drive Eaglescliffe Stockton On Tees Cleveland TS16 9HW |
Director Name | Mr Colin William Mitchell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathaven Drive Eaglescliffe Stockton On Tees Cleveland TS16 9HJ |
Director Name | Sara Jayne Mitchell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strathaven Drive Eaglescliffe Stockton On Tees TS16 9HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Whorlton Road Riverside Park Ind Est Middlesbrough TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£136,470 |
Cash | £6,598 |
Current Liabilities | £845,095 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
5 November 2010 | Notice of move from Administration to Dissolution (14 pages) |
5 November 2010 | Notice of move from Administration to Dissolution on 4 November 2010 (14 pages) |
5 November 2010 | Notice of move from Administration to Dissolution on 4 November 2010 (14 pages) |
13 August 2010 | Administrator's progress report to 28 April 2010 (14 pages) |
13 August 2010 | Administrator's progress report to 28 April 2010 (14 pages) |
18 November 2009 | Administrator's progress report to 28 October 2009 (13 pages) |
18 November 2009 | Administrator's progress report to 28 October 2009 (13 pages) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
2 June 2009 | Administrator's progress report to 28 April 2009 (14 pages) |
2 June 2009 | Administrator's progress report to 28 April 2009 (14 pages) |
26 January 2009 | Statement of administrator's proposal (23 pages) |
26 January 2009 | Statement of administrator's proposal (23 pages) |
21 November 2008 | Statement of affairs with form 2.14B (5 pages) |
21 November 2008 | Statement of affairs with form 2.14B (5 pages) |
2 November 2008 | Appointment of an administrator (3 pages) |
2 November 2008 | Appointment of an administrator (3 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2008 | Return made up to 28/02/08; change of members; amend (7 pages) |
2 September 2008 | Return made up to 28/02/08; change of members; amend (7 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 23 yarm road stockton upon tees TS18 3NJ (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 23 yarm road stockton upon tees TS18 3NJ (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / colin mitchell / 01/08/2007 (1 page) |
7 March 2008 | Director's Change of Particulars / colin mitchell / 01/08/2007 / HouseName/Number was: , now: 11; Street was: 12 roundhay drive, now: strathaven drive; Post Code was: TS16 9HW, now: TS16 9HJ (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
30 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
22 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
19 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |
28 February 2003 | Incorporation (9 pages) |