Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1995(3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Receiver ceasing to act (1 page) |
7 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: panatta house 71 kingsway north,team valley gateshead,tyne & wear NE11 0JH (1 page) |
5 April 2001 | Appointment of receiver/manager (1 page) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 30/11/00; full list of members
|
27 July 2000 | Full accounts made up to 28 February 1999 (15 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
20 September 1999 | Secretary resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 28 February 1998 (9 pages) |
31 December 1998 | Return made up to 30/11/98; full list of members
|
4 December 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
23 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 January 1997 | Return made up to 30/11/96; full list of members
|
10 July 1996 | Accounting reference date notified as 31/12 (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 November 1995 | Incorporation (14 pages) |