Wynyard
Cleveland
TS22 5SX
Secretary Name | James Axtell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(11 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 11 Atlas Wynd Yarm Stockton On Tees Cleveland TS15 9AD |
Director Name | Mr Wiesxaw Jacek Kozanecki |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 May 1993(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1996) |
Role | General Manager |
Correspondence Address | 91-493 Lodz Ul Grontyny 36 Poland |
Director Name | Mr Jan Stanisxaw Ruszkowski |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 May 1993(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | General Director |
Correspondence Address | 95 -073 Grotniki Ki Todzi Ul Sosnowa 9 Poland |
Secretary Name | Ronald John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(6 days after company formation) |
Appointment Duration | 9 years (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 18 Burnston Close Hartlepool Cleveland TS26 0EU |
Secretary Name | Robert Axtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(9 years after company formation) |
Appointment Duration | 2 years (resigned 03 June 2004) |
Role | Manager |
Correspondence Address | 12 Burntoft Wynyard Cleveland TS22 5SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(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 | 19 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bt 50/38 Dukesway Teesside Industrial Estate Thornaby Stockton On Tess TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £5,072 |
Gross Profit | £5,072 |
Net Worth | £4,270 |
Cash | £6,766 |
Current Liabilities | £4,758 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
10 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members
|
10 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
12 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
23 May 1997 | Director resigned (1 page) |
30 December 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
20 August 1996 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 June 1996 | Return made up to 19/05/96; no change of members
|
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |