Company NameWynyard One Limited
Company StatusDissolved
Company Number05153120
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Manor
Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(3 pages)
16 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(3 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Registered office changed on 17/06/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
17 June 2009Registered office changed on 17/06/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Accounts made up to 31 March 2008 (1 page)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
2 October 2007Accounts made up to 31 March 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts made up to 31 March 2006 (1 page)
16 June 2006Return made up to 14/06/06; full list of members (2 pages)
16 June 2006Return made up to 14/06/06; full list of members (2 pages)
6 September 2005Accounts made up to 31 March 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2005Return made up to 14/06/05; full list of members (3 pages)
21 June 2005Return made up to 14/06/05; full list of members (3 pages)
30 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
14 June 2004Incorporation (16 pages)
14 June 2004Incorporation (16 pages)