Wynyard
Billingham
Teesside
TS22 5SL
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | Mr John Andrew Metcalfe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleway Road Finham Coventry Warwickshire CV3 6JE |
Director Name | Dr David John Moffatt |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2001) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 191 Myton Road Warwick Warwickshire CV34 6PH |
Secretary Name | Mr John Andrew Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleway Road Finham Coventry Warwickshire CV3 6JE |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 09 June 1993) |
Role | Managing Director |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Austin Iliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1995) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Nook Cottage The Lea Hexham Northumberland NE46 1SR |
Director Name | John Anthony Foster |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1996) |
Role | Managing Director |
Correspondence Address | 8 Burnside Close Ovingham Prudhoe Northumberland NE42 6BS |
Director Name | Robert Couturier |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | Clos Du Manoir No 15 1150 Brussels Foreign |
Director Name | Keith Christopher Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2005) |
Role | Management Consultant |
Correspondence Address | 21 Glebe Crescent Kenilworth Warwickshire CV8 1JA |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
23 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 February 2006 | Memorandum and Articles of Association (8 pages) |
13 February 2006 | Memorandum and Articles of Association (8 pages) |
3 January 2006 | Company name changed entec gould group LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed entec gould group LIMITED\certificate issued on 03/01/06 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 September 2001 | Return made up to 13/09/01; no change of members (6 pages) |
27 September 2001 | Return made up to 13/09/01; no change of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 May 2000 | Memorandum and Articles of Association (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (3 pages) |
5 May 2000 | Resolutions
|
13 October 1999 | Secretary's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 October 1997 | Return made up to 13/09/97; no change of members (5 pages) |
10 October 1997 | Return made up to 13/09/97; no change of members (5 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (30 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (30 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (7 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
4 January 1988 | Company name changed laurence gould & company PLC\certificate issued on 24/12/87 (2 pages) |
4 January 1988 | Company name changed laurence gould & company PLC\certificate issued on 24/12/87 (2 pages) |
23 May 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 May 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 May 1983 | Memorandum and Articles of Association (48 pages) |
18 May 1983 | Memorandum and Articles of Association (48 pages) |
10 October 1980 | Particulars of mortgage/charge (4 pages) |
10 October 1980 | Particulars of mortgage/charge (4 pages) |
20 June 1978 | Company name changed\certificate issued on 20/06/78 (2 pages) |
20 June 1978 | Company name changed\certificate issued on 20/06/78 (2 pages) |
3 November 1972 | Particulars of mortgage/charge (4 pages) |
3 November 1972 | Particulars of mortgage/charge (4 pages) |
1 December 1967 | Particulars of mortgage/charge (4 pages) |
1 December 1967 | Particulars of mortgage/charge (4 pages) |
20 December 1963 | Certificate of incorporation (1 page) |
20 December 1963 | Certificate of incorporation (1 page) |