Eaglescliffe
Stockton On Tees
TS16 9BJ
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £44,476 |
Cash | £61,200 |
Current Liabilities | £26,460 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (17 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (17 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (16 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 11 September 2015 (16 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Registered office address changed from 543 Yarm Road Eaglescliffe Stockton on Tees TS16 9BJ to 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 24 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 543 Yarm Road Eaglescliffe Stockton on Tees TS16 9BJ to 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 24 September 2014 (2 pages) |
23 September 2014 | Appointment of a voluntary liquidator (1 page) |
23 September 2014 | Declaration of solvency (5 pages) |
23 September 2014 | Declaration of solvency (5 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
17 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
18 June 2010 | Termination of appointment of David Burns as a director (2 pages) |
18 June 2010 | Termination of appointment of David Burns as a director (2 pages) |
15 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages) |
15 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages) |
14 June 2010 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom on 14 June 2010 (2 pages) |
11 June 2010 | Appointment of Mr Michael Mahon as a director (3 pages) |
11 June 2010 | Appointment of Mr Michael Mahon as a director (3 pages) |
7 June 2010 | Incorporation (15 pages) |
7 June 2010 | Incorporation (15 pages) |