Wynyard Park
Billingham
Cleveland
TS22 5QE
Secretary Name | Vivien Anne Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 8 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Karen Hoskins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 10 The Wynd Wynyard Village Stockton Cleveland TS22 5QE |
Secretary Name | Paul Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1999) |
Role | Wholesaler |
Correspondence Address | 8 The Wynd Wynyard Park Billingham Cleveland TS22 5QE |
Registered Address | C/O Deloitte & Touche Gainsborough House Grey Street Newcastle NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£46,866 |
Current Liabilities | £161,870 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: c/o capital insolvency services regents park house, byron street leeds west yorkshire LS2 7QJ (1 page) |
19 September 2001 | Resolutions
|
18 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Statement of affairs (6 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 8 cumbie way aycliffe industrial park newton aycliffe county durham DL5 6YA (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 8 the wynd wynyard park billingham TS22 5QE (2 pages) |
16 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 April 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Ad 13/02/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
1 March 1999 | £ nc 1000/100000 18/02/99 (1 page) |
1 February 1999 | Return made up to 12/11/98; full list of members (6 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
1 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Company name changed t b & I 113 LIMITED\certificate issued on 17/12/97 (2 pages) |
12 November 1997 | Incorporation (13 pages) |