Wynyard
TS22 5TB
Director Name | John Anthony Walker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 15 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Gail Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 15 April 2018) |
Role | Company Director |
Correspondence Address | 17 Moorberries Hilton Yarm Cleveland TS15 9WA |
Director Name | Robert Arthur Povall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 31 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Owens Road Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6HE |
Secretary Name | John Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Telephone | 01642 456621 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
7k at £1 | Mr John Anthony Walker 70.00% Ordinary |
---|---|
3k at £1 | Mrs Deanna Sally Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,347 |
Cash | £239,125 |
Current Liabilities | £51,435 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 February 1982 | Delivered on: 1 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of owens road south bank cleveland title no ce 57101. Outstanding |
---|---|
31 January 1977 | Delivered on: 14 February 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in church rd, stockton on tees, cleveland. Outstanding |
31 January 1977 | Delivered on: 8 February 1977 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: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M9 for details. Outstanding |
13 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (16 pages) |
---|---|
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Owens Road Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 August 2016 (2 pages) |
5 August 2016 | Declaration of solvency (4 pages) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Resolutions
|
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
15 July 2016 | Satisfaction of charge 2 in full (1 page) |
15 July 2016 | Satisfaction of charge 3 in full (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 December 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-19
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Termination of appointment of Robert Povall as a director (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 February 2013 | Annual return made up to 16 January 2013 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Anthony Walker on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Arthur Povall on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Deanna Sally Walker on 16 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members
|
24 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 February 2002 | Return made up to 17/01/02; no change of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 January 2001 | Return made up to 17/01/01; no change of members
|
21 February 2000 | Full accounts made up to 30 September 1999 (5 pages) |
12 January 2000 | Return made up to 17/01/00; full list of members
|
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 January 1999 | Return made up to 17/01/99; no change of members
|
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | Return made up to 17/01/98; full list of members
|
11 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 17/01/97; no change of members
|
15 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 March 1996 | Return made up to 17/01/96; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 August 1976 | Incorporation (14 pages) |