Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2002(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 19 November 2002) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 June 2002 | Application for striking-off (1 page) |
29 August 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 November 1999 (10 pages) |
2 October 2000 | Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page) |
1 June 2000 | Full accounts made up to 25 July 1999 (13 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 allison court metrocentre gateshead NE11 9YS (1 page) |
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (16 pages) |
22 April 1999 | Return made up to 03/04/99; full list of members
|
15 April 1999 | Director resigned (1 page) |
5 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
14 April 1998 | Return made up to 03/04/98; no change of members
|
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Return made up to 03/04/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: st james park newcastle upon tyne NE1 4ST (1 page) |
9 August 1996 | Company name changed the wasps LIMITED\certificate issued on 12/08/96 (2 pages) |
7 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounting reference date notified as 31/07 (1 page) |
4 October 1995 | Memorandum and Articles of Association (22 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 52 dean street newcastle upon tyne NE1 1PG (1 page) |
24 August 1995 | Company name changed photofriend LIMITED\certificate issued on 25/08/95 (4 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1995 | Incorporation (12 pages) |