Wynyard
Billingham
Cleveland
TS22 5QG
Director Name | Rachael Whitehouse |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 February 2010) |
Role | Teacher |
Correspondence Address | 45 The Granary Wynyard Billingham Cleveland TS22 5QG |
Secretary Name | Bruce Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 45 The Granary Wynyard Billingham Cleveland TS22 5QG |
Secretary Name | Rachael Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 45 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 |
Year | 2014 |
---|---|
Net Worth | £8,025 |
Cash | £5,358 |
Current Liabilities | £11,626 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2009 | Application to strike the company off the register (3 pages) |
10 October 2009 | Application to strike the company off the register (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 November 2007 | Return made up to 20/08/07; no change of members (7 pages) |
23 November 2007 | Return made up to 20/08/07; no change of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 20/08/06; full list of members
|
27 June 2006 | Company name changed blue dash LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed blue dash LIMITED\certificate issued on 27/06/06 (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
26 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
15 August 2005 | Ad 01/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
15 August 2005 | Ad 01/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 June 2005 | Amended accounts made up to 31 August 2003 (7 pages) |
8 June 2005 | Amended accounts made up to 31 August 2003 (7 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
21 July 2004 | Partial exemption accounts made up to 31 August 2003 (9 pages) |
21 July 2004 | Partial exemption accounts made up to 31 August 2003 (9 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (1 page) |
28 November 2003 | Return made up to 20/08/03; full list of members
|
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Return made up to 20/08/03; full list of members (6 pages) |
28 November 2003 | New secretary appointed (1 page) |
28 November 2003 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (8 pages) |