Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director Name | Joseph Musgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Wynd Wynyard Billingham TS22 5QE |
Secretary Name | Miss Claire Louise Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harrier Close Bishop Cuthbert Hartlepool Cleveland TS2 6SS |
Director Name | Mr Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Secretary Name | Mr Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2010 | Application to strike the company off the register (3 pages) |
3 December 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
16 June 2006 | Return made up to 04/09/05; full list of members (2 pages) |
16 June 2006 | Return made up to 04/09/05; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members
|
29 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Return made up to 04/09/02; full list of members
|
16 January 2003 | Return made up to 04/09/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Memorandum and Articles of Association (8 pages) |
4 December 2001 | Memorandum and Articles of Association (8 pages) |
29 November 2001 | Company name changed jcm properties LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed jcm properties LIMITED\certificate issued on 29/11/01 (2 pages) |
12 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 04/09/01; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: j c m house leeholme road billingham cleveland TS23 3TA (1 page) |
17 September 2001 | Accounts made up to 31 March 2001 (1 page) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: j c m house leeholme road billingham cleveland TS23 3TA (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
14 September 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 September 2000 | Incorporation (14 pages) |