Wynyard
Billingham
Cleveland
TS22 5QG
Secretary Name | Prof Malcolm Herbert Goyns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2002) |
Role | Professor |
Correspondence Address | 53 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Valerie Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Deputy Principal F E College |
Correspondence Address | 3 The Granary Wynyard Cleveland TS22 5QG |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Valerie Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2000) |
Role | College Deputy Principal |
Correspondence Address | 3 The Granary Wynyard Cleveland TS22 5QG |
Director Name | Allan Fletcher |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2000) |
Role | Bioscience Consultant |
Correspondence Address | 59 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Jennifer Florence Kirby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2000) |
Role | Retail Manager |
Correspondence Address | 26 Thornfield Road Darlington County Durham DL3 9TQ |
Secretary Name | Jennifer Florence Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2000) |
Role | Retail Manager |
Correspondence Address | 26 Thornfield Road Darlington County Durham DL3 9TQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 53 The Granary Wynyard Billingham Cleveland TS22 5QG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Return made up to 09/12/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
30 January 2000 | Ad 02/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 December 1999 | Company name changed crossco (453) LIMITED\certificate issued on 30/12/99 (2 pages) |