Wynyard
Billingham
Cleveland
TS22 5QJ
Secretary Name | Mr Albert George Snr Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Harbour View South Shields Tyne & Wear NE33 1LS |
Director Name | Mr Albert George Snr Gibbons |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Harbour View South Shields Tyne & Wear NE33 1LS |
Secretary Name | Ian Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 8 Foxton Hall Washington Tyne & Wear NE37 2TT |
Secretary Name | Gillian Claire Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 8 Foxton Hall Washington Tyne & Wear NE37 2TT |
Director Name | Gillian Claire Gibbons |
---|---|
Date of Birth | August 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1999) |
Role | Administrator |
Correspondence Address | 8 Foxton Hall Washington Tyne & Wear NE37 2TT |
Secretary Name | Ian Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(47 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 6 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Registered Address | 1921 House Southwick Industrial Estate Riverside Road Sunderland SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£13,482 |
Current Liabilities | £53,221 |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 02 April |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | Application for striking-off (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
13 December 1999 | Secretary resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1998 | New director appointed (2 pages) |
8 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 February 1983 | Accounts made up to 5 April 1982 (9 pages) |