Wynyard Woods Wynyard
Billingham
TS22 5SL
Director Name | Michelle Shanks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 July 2010) |
Role | Sales Director |
Correspondence Address | 5 Vane Close The Fairways Wynyard TS22 5TF |
Director Name | Graham Shanks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 July 2010) |
Role | Company Director |
Correspondence Address | 5 Vane Close The Fairways Wynyard TS22 5TF |
Secretary Name | Michelle Shanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 July 2010) |
Role | Sales Director |
Correspondence Address | 5 Vane Close The Fairways Wynyard TS22 5TF |
Director Name | Audrey Anne Mongan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Claddagh Warren Farm Billingham Cleveland TS22 5ND |
Director Name | Jeanne McIlvenna |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 12 May 1995) |
Role | Showroom Manager |
Correspondence Address | 139 Gilesgate Durham County Durham DH1 1QQ |
Director Name | Martin James Mongan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2000) |
Role | Showroom Manager |
Correspondence Address | 626 Wilmslow Road Didsbury Manchester M20 3QX |
Secretary Name | Mr Martin Galea |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 19 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2005) |
Role | Managing Director |
Correspondence Address | 2 Hylton Close Finnings Park Langley Park Durham DH7 9FJ |
Director Name | Mr Martin Galea |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 05 October 1994(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 October 2005) |
Role | Managing Director |
Correspondence Address | 2 Hylton Close Finnings Park Langley Park Durham DH7 9FJ |
Director Name | Haydn John Armsby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2003) |
Role | Senior Designer |
Correspondence Address | 25 Long Street Topcliffe North Yorkshire YO7 3RL |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£306,936 |
Cash | £389 |
Current Liabilities | £852,821 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2010 | Administrator's progress report to 15 October 2009 (11 pages) |
26 April 2010 | Notice of move from Administration to Dissolution (13 pages) |
26 April 2010 | Notice of move from Administration to Dissolution on 15 April 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 15 April 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 15 April 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 15 October 2009 (11 pages) |
22 September 2009 | Notice of extension of period of Administration (1 page) |
22 September 2009 | Notice of extension of period of Administration (1 page) |
2 July 2009 | Administrator's progress report to 15 April 2009 (12 pages) |
2 July 2009 | Administrator's progress report to 15 April 2009 (12 pages) |
17 December 2008 | Statement of administrator's proposal (22 pages) |
17 December 2008 | Statement of administrator's proposal (22 pages) |
31 October 2008 | Appointment of an administrator (1 page) |
31 October 2008 | Appointment of an administrator (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from UNIT4A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from UNIT4A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Return made up to 19/04/08; no change of members
|
2 June 2008 | Return made up to 19/04/08; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: the village ryhope sunderland SR2 0PF (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the village ryhope sunderland SR2 0PF (1 page) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
20 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
8 December 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 December 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members
|
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members
|
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 103-105 gilesgate durham DH1 1JA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 103-105 gilesgate durham DH1 1JA (1 page) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
11 May 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
29 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members
|
28 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
3 August 1997 | Accounts for a small company made up to 4 October 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 4 October 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 4 October 1996 (6 pages) |
29 April 1997 | Return made up to 19/04/97; no change of members
|
29 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 2 October 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 2 October 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 2 October 1995 (8 pages) |
17 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
17 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
4 July 1995 | Accounts for a small company made up to 1 October 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 1 October 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 1 October 1994 (9 pages) |
12 June 1995 | Return made up to 19/04/95; no change of members (6 pages) |
12 June 1995 | Return made up to 19/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 March 1990 | Ad 07/03/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
13 March 1990 | Ad 07/03/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
19 April 1989 | Incorporation (25 pages) |
19 April 1989 | Incorporation (25 pages) |