Gret Ayton
Middlesbrough
Cleveland
TS9 6LL
Director Name | Mr David Thompson |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 October 2014(53 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 June 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | North Road Middlesbrough Cleveland TS2 1DE |
Secretary Name | Mr David Thompson |
---|---|
Status | Closed |
Appointed | 28 October 2014(53 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | North Road Middlesbrough Cleveland TS2 1DE |
Director Name | Mr Jeffrey Skilbeck Knaggs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boston Drive Marton In Cleveland Middlesbrough Cleveland TS7 8LZ |
Director Name | Clifford William Ludwig Weschenfelder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH |
Director Name | Mr Timothy William Weschenfelder |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wainstone Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Secretary Name | Mr Timothy William Weschenfelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wainstone Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Website | www.weschenfelder.co.uk |
---|---|
Telephone | 01642 241395 |
Telephone region | Middlesbrough |
Registered Address | North Road Middlesbrough Cleveland TS2 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2k at £1 | W Weschenfelder & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £648 |
Current Liabilities | £1,535 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Appointment of Mr David Thompson as a secretary on 28 October 2014 (2 pages) |
9 February 2015 | Appointment of Mr David Thompson as a secretary on 28 October 2014 (2 pages) |
6 February 2015 | Termination of appointment of Timothy William Weschenfelder as a director on 28 October 2014 (1 page) |
6 February 2015 | Appointment of Mr David Thompson as a director on 28 October 2014 (2 pages) |
6 February 2015 | Termination of appointment of Timothy William Weschenfelder as a secretary on 28 October 2014 (1 page) |
6 February 2015 | Termination of appointment of Timothy William Weschenfelder as a director on 28 October 2014 (1 page) |
6 February 2015 | Termination of appointment of Timothy William Weschenfelder as a secretary on 28 October 2014 (1 page) |
6 February 2015 | Appointment of Mr David Thompson as a director on 28 October 2014 (2 pages) |
19 December 2014 | (6 pages) |
19 December 2014 | (6 pages) |
12 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
12 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
4 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
9 June 2010 | Termination of appointment of Jeffrey Knaggs as a director (4 pages) |
9 June 2010 | Termination of appointment of Jeffrey Knaggs as a director (4 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages) |
25 March 2009 | Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages) |
25 March 2009 | Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / jeffrey knaggs / 31/12/2008 (1 page) |
25 March 2009 | Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / jeffrey knaggs / 31/12/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 31/12/07; no change of members
|
27 August 2008 | Return made up to 31/12/07; no change of members
|
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 November 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 October 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 October 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | (7 pages) |
5 February 2001 | (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 February 2000 | (7 pages) |
3 February 2000 | (7 pages) |
2 February 1999 | (7 pages) |
2 February 1999 | (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | (13 pages) |
3 February 1998 | (13 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
26 January 1998 | Return made up to 31/12/97; no change of members
|
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | (9 pages) |
4 February 1997 | (9 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |