Wynyard Park
Billingham
TS22 5QE
Director Name | Carole Anne Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 11 December 2001) |
Role | Hosewife |
Correspondence Address | The Anvil Abbey Road Pitty Me Durham DH1 5DQ |
Secretary Name | Carole Anne Platts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | The Anvil Abbey Road Pitty Me Durham DH1 5DQ |
Director Name | Nigel Denton Nimmo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 December 2001) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Crabwell House 37 Durham Road Bishop Auckland County Durham DL14 7HX |
Registered Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £61,445 |
Current Liabilities | £4,065 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 136 york road hartlepool TS26 9EQ (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
5 September 1997 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | New director appointed (2 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |