Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NN
Director Name | John William Pettifer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | 6 Kindlewood Gardens Guisborough Cleveland TS14 6GT |
Director Name | Mr Paul Anthony Jackson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 August 2010) |
Role | Commerce Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Normanby Road Normanby Middlesbrough TS6 9BZ |
Director Name | Mr Christopher Hayward |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2008) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cliftonville Gardens Whitley Bay Tyne & Wear NE26 1QL |
Secretary Name | Mr Christopher Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2008) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cliftonville Gardens Whitley Bay Tyne & Wear NE26 1QL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 27 Collingwood Court Riverside Park Middlesbrough TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Annual return made up to 13/03/09 (3 pages) |
26 June 2009 | Annual return made up to 13/03/09 (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o one cool planet south tees business centre puddlers road middlesbrough cleveland TS6 6TL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o one cool planet south tees business centre puddlers road middlesbrough cleveland TS6 6TL (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o renew tees valley LTD south tees business centre puddlers road middlesbrough TS6 6TL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o renew tees valley LTD south tees business centre puddlers road middlesbrough TS6 6TL (1 page) |
9 October 2008 | Appointment terminated director and secretary christopher hayward (1 page) |
9 October 2008 | Appointment Terminated Director and Secretary christopher hayward (1 page) |
16 April 2008 | Annual return made up to 13/03/08 (3 pages) |
16 April 2008 | Annual return made up to 13/03/08 (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Incorporation (18 pages) |
13 March 2007 | Incorporation (18 pages) |