Wynyard Village
Wynyard
TS22 5QG
Director Name | Mr Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Secretary Name | BCSR Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 November 2011) |
Correspondence Address | 17 The Granary Wynyard Village Wynyard Billingham Cleveland TS22 5QG |
Director Name | Mr Robert Richard Sterrett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 14 Normanby Hall Park Normanby Middlesbrough Cleveland TS6 0SX |
Director Name | Philip Ronald Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 13 Maltby Road Thornton Middlesbrough Cleveland TS8 9BU |
Secretary Name | Mr Robert Richard Sterrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 14 Normanby Hall Park Normanby Middlesbrough Cleveland TS6 0SX |
Director Name | Colin Sidgwick |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 29 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Secretary Name | Mrs Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 13 Maltby Road Thornton Middlesbrough Cleveland TS8 9BU |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Briardene Avenue Tollesby Middlesbrough Cleveland TS5 7PB |
Director Name | Alan Lambert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2006) |
Role | Engineer |
Correspondence Address | 93 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UL |
Director Name | Mr Keith Proudler |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 Shevington Grove Marton Middlesbrough Cleveland TS7 8PY |
Secretary Name | Mr Stewart Lennox Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Granary Wynyard Village Wynyard TS22 5QG |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £296,859 |
Cash | £354 |
Current Liabilities | £436,529 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (6 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (6 pages) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (6 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (6 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (6 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (6 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (7 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (7 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (7 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (6 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (6 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 20 April 2010 (6 pages) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page) |
29 April 2009 | Statement of affairs with form 4.19 (8 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Statement of affairs with form 4.19 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Return made up to 14/01/08; full list of members (4 pages) |
21 August 2008 | Return made up to 14/01/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 May 2004 | Aud res stat 394 (1 page) |
17 May 2004 | Aud res stat 394 (1 page) |
28 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
28 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
20 May 2003 | £ ic 22000/15000 31/03/03 £ sr 7000@1=7000 (1 page) |
20 May 2003 | £ ic 22000/15000 31/03/03 £ sr 7000@1=7000 (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
18 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
18 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
5 March 2003 | £ ic 26000/22000 31/01/03 £ sr 4000@1=4000 (1 page) |
5 March 2003 | £ ic 26000/22000 31/01/03 £ sr 4000@1=4000 (1 page) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
22 December 2002 | £ ic 30000/26000 29/11/02 £ sr 4000@1=4000 (2 pages) |
22 December 2002 | £ ic 30000/26000 29/11/02 £ sr 4000@1=4000 (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
4 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2002 | £ ic 54000/30000 22/02/02 £ sr 24000@1=24000 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | £ ic 54000/30000 22/02/02 £ sr 24000@1=24000 (2 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
18 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
9 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members
|
19 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
5 February 1999 | Director's particulars changed (1 page) |
23 September 1998 | Full accounts made up to 31 May 1997 (15 pages) |
23 September 1998 | Full accounts made up to 31 May 1997 (15 pages) |
11 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
11 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
14 March 1997 | Location of register of members (1 page) |
14 March 1997 | Location of register of members (1 page) |
27 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
18 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
20 November 1996 | Ad 21/10/96--------- £ si 4800@1=4800 £ ic 49200/54000 (2 pages) |
20 November 1996 | Ad 21/10/96--------- £ si 4800@1=4800 £ ic 49200/54000 (2 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Director's particulars changed (2 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Memorandum and Articles of Association (22 pages) |
22 July 1996 | Director's particulars changed (2 pages) |
22 July 1996 | Ad 08/07/96--------- £ si 17600@1=17600 £ ic 30000/47600 (2 pages) |
22 July 1996 | Ad 08/07/96--------- £ si 1600@1=1600 £ ic 47600/49200 (2 pages) |
22 July 1996 | Ad 08/07/96--------- £ si 1600@1=1600 £ ic 47600/49200 (2 pages) |
22 July 1996 | Memorandum and Articles of Association (22 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Ad 08/07/96--------- £ si 17600@1=17600 £ ic 30000/47600 (2 pages) |
24 April 1996 | £ sr 1@1 11/01/96 (1 page) |
24 April 1996 | £ sr 1@1 11/01/96 (1 page) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
23 January 1996 | Return made up to 14/01/96; change of members (6 pages) |
23 January 1996 | Return made up to 14/01/96; change of members (6 pages) |
23 January 1996 | New director appointed (2 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |