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(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 October 2009) |
Role | Assistant Company Secretary |
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(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 October 2009) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | James Joseph Duncan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 94 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Director Name | David William Tagg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 1992) |
Role | Business Development Manager |
Correspondence Address | Flat 4 Clayton House 5 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SP |
Director Name | Dr Jonathan Watson Hargreaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Newgate Street Morpeth Northumberland NE61 1DA |
Director Name | Neil Bunting |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | York House 261a Millhouses Lane Eclesall Sheffield South Yorkshire S11 9HX |
Director Name | James Stevens |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 October 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | Badgers Bank Hastings Hill Churchill Chipping Norton Oxfordshire OX7 6NA |
Director Name | William Henry Fitzsimmons |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 75 Roger Avenue Newton Mearns Glasgow Lanarkshire G77 6JS Scotland |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Managing Director-Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Mr Campbell Scullion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shaftoe Close Ryton Tyne & Wear NE40 4UT |
Secretary Name | Mr Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | John Junior Oneill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Director Of Industrial Services |
Correspondence Address | Blaneswell Stables By Killearn Glasgow G63 9LN Scotland |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2002) |
Role | Assistant Company Se |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years (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(11 years, 2 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(11 years, 2 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 | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 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 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
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) |
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 (3 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Return made up to 13/09/01; no change of members (5 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 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 (5 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 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) |
16 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; no change of members (6 pages) |
20 March 1997 | Resolutions
|
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
18 September 1991 | Memorandum and Articles of Association (7 pages) |