Wynyard
Billingham
Cleveland
TS22 5QG
Secretary Name | Rosemarie Stabback |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 March 2004) |
Role | Company Director |
Correspondence Address | 4 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4 The Granary Wynyard Billingham Cleveland TS22 5QG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2003 | Application for striking-off (1 page) |
27 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: stilwell grey 14-30 city business centre,hyde street, winchester hampshire SO23 7TA (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (6 pages) |