Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Mr Mark Sullivan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mandale Road Middlesbrough Cleveland TS5 8AS |
Director Name | Mr Ian Keith Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wharton Terrace Hartlepool Cleveland TS24 8NX |
Secretary Name | Franco Charles Pileci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 17 Austen Close Billingham Cleveland TS23 3GT |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | Sloper House Greta Bridge Barnard Castle DL12 9TY |
Secretary Name | William Archer Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 4 Ostler Close Ingleby Barwick Stockton On Tees Cleveland TS17 0RF |
Secretary Name | Mr Mark Edward Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | 38 Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 38 portrack grange road stockton on tees cleveland TS18 2PH (1 page) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page) |
6 May 2005 | Director resigned (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 June 2004 | Return made up to 13/06/04; full list of members
|
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 April 2001 | Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
10 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Incorporation (14 pages) |