Wynyard
TS22 5TB
Director Name | Mrs Susan Iveson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 27 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Mrs Susan Iveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(16 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 27 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Derrick William Raine |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 September 2001) |
Role | Motor Factor M D |
Correspondence Address | Sydenham Villa John Street South Meadowfield Durham DH7 8RQ |
Secretary Name | Derrick William Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Sydenham Villa John Street South Meadowfield Durham DH7 8RQ |
Director Name | Gillian Seed |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Halliday Grove Langley Moor Durham Co Durham DH7 8LT |
Secretary Name | Gillian Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Halliday Grove Langley Moor Durham Co Durham DH7 8LT |
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 |
Year | 2013 |
---|---|
Net Worth | -£129,318 |
Cash | £1,657 |
Current Liabilities | £295,999 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 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 15 August 2016 (2 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 11 November 2015 (26 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 11 November 2015 (26 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 November 2014 | Registered office address changed from 8 High Street Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 25 November 2014 (2 pages) |
24 November 2014 | Appointment of a voluntary liquidator (1 page) |
24 November 2014 | Statement of affairs with form 4.19 (8 pages) |
12 November 2014 | Registered office address changed from 91-92 High St South Langley Moor Co.Durham DH7 8EX to 8 High Street Stockton on Tees TS15 9AE on 12 November 2014 (2 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Secretary's details changed for Mrs Susan Iveson on 1 January 2012 (1 page) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Gary Raine on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Gary Raine on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Susan Iveson on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Susan Iveson on 1 January 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Mrs Susan Iveson on 1 January 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Gary Raine on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Susan Iveson on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gary Raine on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Susan Iveson on 1 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members
|
27 November 2001 | Secretary resigned;director resigned (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 16/02/98; no change of members
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 16/02/97; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 January 1991 | Return made up to 01/08/90; full list of members (7 pages) |
11 May 1990 | Ad 30/03/90--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | £ nc 1000/50000 (1 page) |