Company NameWynyard Business Park (Estate Co.) Limited
Company StatusDissolved
Company Number04625366
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameEver 1980 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressWordsworth House
15b/2, Town Range Barracks
Gibraltar
Director NameSir John Hall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Hall
Billingham
Cleveland
TS22 5NF
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Seymour Walk
London
SW10 9NE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed24 March 2003(3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(6 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(6 pages)
22 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Return made up to 24/12/08; full list of members (5 pages)
9 January 2009Return made up to 24/12/08; full list of members (5 pages)
7 January 2009Director's change of particulars / douglas hall / 01/07/2006 (1 page)
7 January 2009Director's Change of Particulars / douglas hall / 01/07/2006 / HouseName/Number was: , now: wordsworth house; Street was: 14 queensway quay, now: 15B/2 town range barracks; Area was: ragged staff wharf, now: ; Post Town was: gibraltar, now: town range; Post Code was: foreign, now: ; Country was: , now: gibraltar (1 page)
7 January 2009Director's Change of Particulars / john hall / 01/01/2008 / HouseName/Number was: , now: wynyard hall; Street was: 14 queensway quay, now: ; Area was: , now: wynyard; Post Town was: ragged staff wharf, now: billingham; Region was: , now: cleveland; Post Code was: , now: TS22 5NF; Country was: gibraltar, now: uk (1 page)
7 January 2009Director's change of particulars / john hall / 01/01/2008 (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 June 2006Return made up to 24/12/05; full list of members (3 pages)
12 June 2006Return made up to 24/12/05; full list of members (3 pages)
26 September 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 September 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 24/12/04; full list of members (8 pages)
18 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Return made up to 24/12/03; full list of members (8 pages)
7 May 2004Return made up to 24/12/03; full list of members (8 pages)
5 June 2003New director appointed (3 pages)
5 June 2003New director appointed (3 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Ad 24/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Ad 24/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
1 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Ad 24/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
1 May 2003Ad 24/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
1 April 2003Memorandum and Articles of Association (22 pages)
1 April 2003Memorandum and Articles of Association (22 pages)
31 March 2003Recon 24/03/03 (1 page)
31 March 2003Recon 24/03/03 (1 page)
25 March 2003Company name changed ever 1980 LIMITED\certificate issued on 25/03/03 (3 pages)
25 March 2003Company name changed ever 1980 LIMITED\certificate issued on 25/03/03 (3 pages)
24 December 2002Incorporation (30 pages)
24 December 2002Incorporation (30 pages)