Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Sarah Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 5 Farquhar Street Newcastle Upon Tyne Tyne & Wear NE2 2JJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Panatta House 71 Kingsway North Team Valley Industrial Estate Gateshead NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £39,387 |
Gross Profit | -£4,623 |
Net Worth | £30,566 |
Cash | £19,687 |
Current Liabilities | £36,147 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Voluntary strike-off action has been suspended (1 page) |
25 September 2001 | Application for striking-off (1 page) |
11 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 28 February 1999 (11 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
22 November 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
31 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 February 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
25 February 1998 | Return made up to 08/12/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
10 January 1997 | Return made up to 08/12/96; no change of members
|
26 October 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
16 April 1996 | Ad 10/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 April 1996 | Return made up to 08/12/95; full list of members (6 pages) |