Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary Name | Mr John Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adcott Road Acklam Middlesbrough Cleveland TS5 7ES |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 29 March 1999) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Fiona Marie Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£493,974 |
Current Liabilities | £493,974 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
27 October 2006 | Full accounts made up to 30 November 2005 (7 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (7 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
13 September 2004 | Return made up to 19/01/04; full list of members; amend (6 pages) |
3 September 2004 | Ad 30/04/99--------- £ si 2999900@1 (2 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
10 November 2003 | Full accounts made up to 30 November 2002 (12 pages) |
5 November 2003 | Full accounts made up to 30 November 2001 (13 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
9 July 2002 | Full accounts made up to 26 November 2000 (13 pages) |
6 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 52 dean street newcastle upon tyne NE1 1PG (1 page) |
12 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 24 November 1999 (12 pages) |
2 October 2000 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
25 May 2000 | Return made up to 09/02/00; full list of members; amend (7 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
26 October 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (3 pages) |
20 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (9 pages) |