Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Secretary Name | Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 September 2008 | Accounts made up to 31 March 2008 (1 page) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Accounts made up to 31 March 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2007 | Accounts made up to 31 March 2006 (1 page) |
16 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
14 June 2004 | Incorporation (16 pages) |
14 June 2004 | Incorporation (16 pages) |