Wynyard Park
Billingham
Cleveland
TS22 5SU
Secretary Name | Amanda Brooksbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 September 2002) |
Role | Secretary |
Correspondence Address | 3 Eaglebridge Court Wynyard Park Billingham Cleveland TS22 5SU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Eaglebridge Court Wynyard Park Billingham Cleveland TS22 5SU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Year | 2014 |
---|---|
Turnover | £43,860 |
Net Worth | £2 |
Cash | £35,705 |
Current Liabilities | £35,703 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2002 | Application for striking-off (1 page) |
27 January 2002 | Return made up to 03/02/02; full list of members
|
16 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 3 eagle bridge court wynyard park billingham cleveland TS22 5SU (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4 betjeman close billingham cleveland TS23 3YR (1 page) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2000 | Return made up to 03/02/00; full list of members
|
4 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 61 borough road middlesbrough cleveland TS1 3AA (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
9 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (11 pages) |