Wynyard Park
Billingham
TS22 5QF
Secretary Name | Mr Kenneth Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Grove Elton Stockton On Tees Cleveland TS21 1AW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O 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 | £84,080 |
Cash | £29,654 |
Current Liabilities | £8,754 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2002 | Dissolved (1 page) |
---|---|
20 August 2002 | Liquidators statement of receipts and payments (6 pages) |
20 August 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: tower house thornaby place teesdale south thornaby stockton on tees TS17 6SF (1 page) |
24 August 2001 | Declaration of solvency (3 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Appointment of a voluntary liquidator (2 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Ad 09/05/01--------- £ si [email protected]=100000 £ ic 100000/200000 (2 pages) |
22 March 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 February 2001 | Return made up to 10/02/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
6 February 2001 | Ad 03/10/00--------- £ si [email protected]=65000 £ ic 35000/100000 (2 pages) |
6 February 2001 | Ad 29/08/00--------- £ si [email protected]=34999 £ ic 1/35000 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | £ nc 1000/250000 29/08/00 (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
25 April 2000 | Company name changed ever 1307 LIMITED\certificate issued on 26/04/00 (2 pages) |