Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary Name | Hugh Bulwer Jenyns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wood End Upsall Thirsk North Yorkshire YO7 2NU |
Secretary Name | Marilyn Margaret Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 18 Roseberry Crescent Great Ayton North Yorkshire TS9 6ER |
Secretary Name | Dawn Marie Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 June 2008) |
Role | Administration Assistant |
Correspondence Address | 98 Spalding Road Hartlepool Cleveland TS25 2JP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley North Yorkshire TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Appointment terminated secretary dawn macpherson (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 May 2006 | Return made up to 11/03/06; full list of members
|
24 May 2006 | New secretary appointed (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
16 November 2004 | Return made up to 11/03/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
15 April 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 March 2003 | Return made up to 11/03/03; full list of members
|
30 August 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 23/03/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Company name changed rooms home management service li mited\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 21 high street yarm stock on tees TS15 9BW (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 31 corsham street london N1 6DR (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (20 pages) |