Wynyard
Billingham
Cleveland
TS22 5QE
Secretary Name | Kenneth Hilton Knowlson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Joseph Musgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Valley Drive Hartlepool TS26 0AL |
Secretary Name | Miss Claire Louise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Amble Close Hartlepool TS26 0ER |
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | William John Rowe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2003) |
Role | Company Director |
Correspondence Address | Flat 1 New Hereford House 117-129 Park Street Mayfair London W1K 7JB |
Secretary Name | Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,451 |
Cash | £112 |
Current Liabilities | £1,710 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2012 | Voluntary strike-off action has been suspended (1 page) |
11 February 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
13 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members
|
27 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 December 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 August 2003 | Auditor's resignation (1 page) |
6 August 2003 | Auditor's resignation (1 page) |
24 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
24 June 2003 | Return made up to 21/03/03; full list of members
|
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Return made up to 21/03/02; full list of members
|
30 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
11 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2001 | Resolutions
|
8 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: jcm house leeholme road billingham cleveland TS23 3TA (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: jcm house leeholme road billingham cleveland TS23 3TA (1 page) |
28 March 2001 | Return made up to 21/03/01; full list of members
|
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
9 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Incorporation (21 pages) |