Wynyard
Billingham
Cleveland
TS22 5QE
Secretary Name | Mr Mark Edward Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 weeks after company formation) |
Appointment Duration | 4 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 | 21 July 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 14 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(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 | 30 June 2000(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 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (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) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
26 July 2000 | Company name changed barton house (no 55) LIMITED\certificate issued on 27/07/00 (3 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Incorporation (16 pages) |