Wynyard Village
Wynyard
TS22 5QG
Director Name | Mr Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Secretary Name | BCSR Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 2010) |
Correspondence Address | 17 The Granary Wynyard Village Wynyard Billingham Cleveland TS22 5QG |
Secretary Name | Mr Stewart Lennox Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Granary Wynyard Village Wynyard TS22 5QG |
Director Name | Gary King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 35 Acorn Close Middleton St George Darlington DL12 1GB |
Director Name | Kevin McAskill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 5 Greys Court Ingleby Barwick Stockton On Tees Cleveland TS17 0NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £127,396 |
Current Liabilities | £127,397 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
17 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | Return made up to 31/07/04; full list of members
|
15 November 2004 | Registered office changed on 15/11/04 from: c/o roxby servcies LIMITED lagonda road billingham cleveland TS23 4JA (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o roxby servcies LIMITED lagonda road billingham cleveland TS23 4JA (1 page) |
15 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
14 August 2004 | Particulars of mortgage/charge (5 pages) |
14 August 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members
|
13 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
21 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |