Wynyard
Billingham
Cleveland
TS22 5SX
Secretary Name | Jacqueline Peverall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 31 January 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaver Close Pity Me Durham DH1 5GS |
Director Name | Margaret Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 12 Priors Path Ferryhill County Durham DL17 8UA |
Secretary Name | Steven Peverall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burntoft Wynyard Billingham Cleveland TS22 5SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/P Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £33,654 |
Current Liabilities | £1,074,612 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2012 | Liquidators statement of receipts and payments to 18 October 2012 (5 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (5 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 26 June 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 26 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 26 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 26 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 26 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 26 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 26 June 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 26 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
8 July 2008 | Statement of affairs with form 4.19 (13 pages) |
8 July 2008 | Statement of affairs with form 4.19 (13 pages) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
6 June 2008 | Registered office changed on 06/06/2008 from 3-4 maple way durham way south newton aycliffe co durham DL5 6BF (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 3-4 maple way durham way south newton aycliffe co durham DL5 6BF (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
20 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
13 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 3 maple way aycliffe industrial park newton aycliffe county durham DL5 6BF (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 3 maple way aycliffe industrial park newton aycliffe county durham DL5 6BF (2 pages) |
23 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
7 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: unit 4E dean and chapter industrial estate ferryhill county durham DL17 8LH (1 page) |
7 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: unit 4E dean and chapter industrial estate ferryhill county durham DL17 8LH (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: suite 1, salters house salters lane sedgefield TS21 3EE (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: suite 1, salters house salters lane sedgefield TS21 3EE (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
11 November 2003 | Incorporation (20 pages) |