Wynyard
Billingham
Cleveland
TS22 5QX
Director Name | Mrs Helen Burdon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 26 October 2021) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
Director Name | Mr James Ian Burdon |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1995) |
Role | Manager |
Correspondence Address | 100 Yarm Lane Stockton-On-Tees Cleveland TS18 1LB |
Director Name | Mrs Muriel Burdon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 1995) |
Role | Secretary |
Correspondence Address | 100 Yarm Lane Stockton-On-Tees Cleveland TS18 1LB |
Secretary Name | Mrs Muriel Burdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 1995) |
Role | Company Director |
Correspondence Address | 100 Yarm Lane Stockton-On-Tees Cleveland TS18 1LB |
Secretary Name | Marian Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 3 Hoveton Close The Park Stockton On Tees Cleveland TS19 0XE |
Website | www.wentanemotors.co.uk/ |
---|---|
Telephone | 01642 611544 |
Telephone region | Middlesbrough |
Registered Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £141,856 |
Current Liabilities | £186,162 |
Latest Accounts | 13 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 13 September |
28 November 2013 | Delivered on: 16 December 2013 Persons entitled: Helen Burdon as Trustees of Amb Pension Scheme Andrew Mark Burdon Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 July 1998 | Delivered on: 14 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 June 1973 | Delivered on: 15 June 1973 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Being fixed and floating charge undertaking and goodwill all property and assets present and future including uncalled capital. For details see document (13). Fully Satisfied |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 13 September 2019 (6 pages) |
21 October 2019 | Previous accounting period shortened from 31 December 2019 to 13 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
19 January 2017 | Registered office address changed from 100 Yarm Lane, Stockton-on-Tees, Teesside TS18 1LB to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 100 Yarm Lane, Stockton-on-Tees, Teesside TS18 1LB to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 19 January 2017 (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2015 (21 pages) |
7 April 2016 | Termination of appointment of Marian Ross as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Marian Ross as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2015 (21 pages) |
24 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
12 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Appointment of Mrs Helen Burdon as a director on 10 December 2010 (2 pages) |
3 October 2014 | Appointment of Mrs Helen Burdon as a director on 10 December 2010 (2 pages) |
14 May 2014 | Statement of capital on 14 May 2014
|
14 May 2014 | Statement of capital on 14 May 2014
|
14 May 2014 | Solvency statement dated 29/04/14 (1 page) |
14 May 2014 | Solvency statement dated 29/04/14 (1 page) |
7 May 2014 | Statement by directors (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Statement by directors (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Alteration to charge 009847020003 (11 pages) |
15 January 2014 | Alteration to charge 009847020003 (11 pages) |
16 December 2013 | Registration of charge 009847020003 (30 pages) |
16 December 2013 | Registration of charge 009847020003 (30 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Director's details changed for Andrew Mark Burdon on 20 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Andrew Mark Burdon on 20 September 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Sec 394 statement only (1 page) |
5 January 2007 | Sec 394 statement only (1 page) |
5 January 2007 | Resolutions
|
16 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
1 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
28 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
28 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
12 November 1998 | Ad 03/11/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
12 November 1998 | Nc inc already adjusted 03/11/98 (1 page) |
12 November 1998 | Ad 03/11/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
12 November 1998 | Nc inc already adjusted 03/11/98 (1 page) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Return made up to 20/09/96; full list of members
|
10 October 1996 | Return made up to 20/09/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned;director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |