Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Director Name | John Mitchell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 9 Arnside Road Oxton Birkenhead Merseyside L43 2JU |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Ne26 2aa |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(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 | 01 October 1996(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, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2004 | Receiver ceasing to act (1 page) |
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) |
23 April 2002 | Receiver's abstract of receipts and payments (8 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 251 linthorpe road middlesbrough cleveland TS1 4AT (1 page) |
4 April 2001 | Appointment of receiver/manager (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 01/10/99; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 28 February 1999 (15 pages) |
20 September 1999 | Secretary resigned (1 page) |
22 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: panatta house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
27 November 1998 | Return made up to 01/10/98; full list of members
|
25 February 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
22 October 1997 | Ad 16/10/97--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 1 saville chambers, 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 October 1996 | New secretary appointed (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
1 October 1996 | Incorporation (12 pages) |