Wynyard
Billingham
Cleveland
TS22 5QT
Director Name | Kandy Karena Emmerton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harestones Wynyard Billingham Cleveland TS22 5QT |
Secretary Name | Graham John Emmerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 2 Harestones Wynyard Billingham Cleveland TS22 5QT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Harestones Wynyard Billingham Cleveland TS22 5QT |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
7 August 2000 | Incorporation (12 pages) |