Wynyard
TS22 5SX
Director Name | Mr Trevor John Wade |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peregrine Court Guisborough Cleveland TS14 8PP |
Secretary Name | Mr Trevor John Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peregrine Court Guisborough Cleveland TS14 8PP |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | Roseberry House, 15 Monkton Rise Prince Regents Court Guisborough TS14 6GF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£212 |
Current Liabilities | £212 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
26 May 2004 | Return made up to 27/03/04; full list of members (8 pages) |
19 May 2003 | Director's particulars changed (1 page) |
28 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 June 2002 | Return made up to 27/03/02; full list of members
|
14 August 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 April 2000 | Return made up to 27/03/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
28 April 1996 | Return made up to 27/03/96; full list of members
|
21 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 April 1995 | Return made up to 27/03/95; full list of members
|