Wynyard
Stockton On Tees
TS22 5GJ
Secretary Name | Mr Paul Grylls |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Director Name | Mrs Claire Grylls |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Director Name | Ian Boagey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Tall Trees 22 Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Valerie Boagey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Tall Trees 22 Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Secretary Name | Valerie Boagey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Tall Trees 22 Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Mr Colin Leslie Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Meadowgate Lane Spalding Lincolnshire PE11 1NF |
Director Name | Sharon Judge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Tall Trees 22 Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Registered Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £414,871 |
Cash | £316,160 |
Current Liabilities | £1,249,816 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
2 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages) |
---|---|
2 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages) |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (8 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (8 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 11 June 2015 (8 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (8 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (8 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 11 June 2014 (8 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (9 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (9 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 11 June 2013 (9 pages) |
10 July 2012 | Administrator's progress report to 12 June 2012 (10 pages) |
10 July 2012 | Administrator's progress report to 12 June 2012 (10 pages) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 April 2012 | Administrator's progress report to 1 March 2012 (10 pages) |
12 April 2012 | Administrator's progress report to 1 March 2012 (10 pages) |
12 April 2012 | Administrator's progress report to 1 March 2012 (10 pages) |
24 November 2011 | Result of meeting of creditors (24 pages) |
24 November 2011 | Result of meeting of creditors (24 pages) |
28 October 2011 | Statement of affairs with form 2.14B (9 pages) |
28 October 2011 | Statement of affairs with form 2.14B (9 pages) |
28 October 2011 | Statement of administrator's proposal (24 pages) |
28 October 2011 | Statement of administrator's proposal (24 pages) |
12 September 2011 | Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England on 12 September 2011 (2 pages) |
9 September 2011 | Appointment of an administrator (1 page) |
9 September 2011 | Appointment of an administrator (1 page) |
23 June 2011 | Registered office address changed from 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ on 23 June 2011 (1 page) |
23 June 2011 | Termination of appointment of Colin Fisher as a director (1 page) |
23 June 2011 | Termination of appointment of Colin Fisher as a director (1 page) |
23 June 2011 | Registered office address changed from 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mrs Claire Grylls as a director (2 pages) |
23 June 2011 | Appointment of Mrs Claire Grylls as a director (2 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Grylls on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Grylls on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Grylls on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 10 scarborough street hartlepool cleveland TS24 7DA (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Registered office changed on 23/10/07 from: 10 scarborough street hartlepool cleveland TS24 7DA (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Particulars of mortgage/charge (6 pages) |
22 April 1999 | Particulars of mortgage/charge (6 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members
|
21 April 1999 | Return made up to 31/03/99; no change of members
|
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members
|
20 April 1998 | Return made up to 31/03/98; no change of members
|
3 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
11 April 1997 | Return made up to 31/03/97; full list of members
|
10 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 November 1984 | Incorporation (12 pages) |
16 November 1984 | Certificate of incorporation (1 page) |
16 November 1984 | Incorporation (12 pages) |
16 November 1984 | Certificate of incorporation (1 page) |