Wynyard Park
Billingham
TS22 5QE
Secretary Name | Fiona Elizabeth Ruth Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 69 The Wynd Wynyard Park Billingham TS22 5QE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £74,665 |
Cash | £76,570 |
Current Liabilities | £2,775 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 69 the wynd wynyard park billingham TS22 5QE (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Appointment of a voluntary liquidator (2 pages) |
21 July 2004 | Declaration of solvency (4 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members
|
5 August 2003 | Registered office changed on 05/08/03 from: 15 the stables wynyard billingham cleveland TS22 5QQ (1 page) |
26 June 2003 | Full accounts made up to 31 March 2003 (5 pages) |
19 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
6 September 1999 | Incorporation (14 pages) |