Wynyard
Billingham
TS22 5SL
Director Name | Gillian Bernadette Goody |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 November 2006) |
Role | Finance Director |
Correspondence Address | 55 Emerson Road Hurworth Darlington County Durham DL2 2AW |
Director Name | Miss Julie Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 November 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Croft Road Darlington County Durham DL2 2SD |
Secretary Name | Mr Robert Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 November 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Secretary Name | Gillian Bernadette Goody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Emerson Road Hurworth Darlington County Durham DL2 2AW |
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Registered Address | 5/7 Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 September 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 September 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (4 pages) |
24 December 2001 | Incorporation (17 pages) |