Wynyard
Billingham
Teesside
TS22 5SL
Director Name | Joanna Kate Alsop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 July 2007) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Secretary Name | Joanna Kate Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 July 2007) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Dr Melanie Walters |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1995) |
Role | Hydrogeologist |
Correspondence Address | 26 Havelock Road Shrewsbury Salop SY3 7NE Wales |
Director Name | Mr Frederick Charles Brassington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1992) |
Role | Hydrogeologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PS |
Secretary Name | Mr Richard John Ellis-Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Ffinant Arddleen Road Guilsfield Welshpool Powys SY21 9PP Wales |
Director Name | Mr Philip Arthur Jago |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1995) |
Role | Geologist |
Correspondence Address | 2 Betley Close Leftwich Northwich Cheshire CW9 8SG |
Director Name | John Anthony Heathcote |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Hydrogeologist |
Correspondence Address | Burra Bank Lower Road Harmer Hill Shrewsbury Salop SY4 3QX Wales |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 1993) |
Role | Managing Director - Enterprises |
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(10 years, 6 months 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1995) |
Role | Managing Director |
Correspondence Address | 8 Burnside Close Ovingham Prudhoe Northumberland NE42 6BS |
Secretary Name | Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | 8 Lodore Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NN |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2002) |
Role | Assistant Company Se |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
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 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
16 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
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) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Return made up to 13/09/01; full list of members
|
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (5 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
28 October 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; full list of members (7 pages) |
20 March 1997 | Resolutions
|
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 (10 pages) |
3 June 1996 | Return made up to 31/03/96; full list of members (7 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | Secretary resigned (6 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New secretary appointed (4 pages) |
18 April 1995 | Director resigned (4 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
9 September 1985 | Particulars of mortgage/charge (3 pages) |
10 January 1984 | Particulars of mortgage/charge (3 pages) |