Wynyard
Billingham
Cleveland
TS22 5QT
Secretary Name | Lynne Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 October 2006) |
Role | Secretary |
Correspondence Address | 6 Harestones Wynyard Billingham Cleveland TS22 5QT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 6 Harestones Wynyard Billingham Cleveland TS22 5QT |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Year | 2014 |
---|---|
Net Worth | -£10,317 |
Cash | £1,669 |
Current Liabilities | £18,002 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Application for striking-off (1 page) |
27 May 2005 | Return made up to 23/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Return made up to 23/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Return made up to 23/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 23/03/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
12 October 1998 | Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 2 calluna grove marton manor park middlesbrough cleveland TS7 8SP (1 page) |
25 July 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
23 March 1998 | Incorporation (14 pages) |