Wynyard
Stockton On Tees
Cleveland
TS22 5RY
Secretary Name | Helen Beverley Stoddart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Holdernesse Wynyard Stockton On Tees Cleveland TS22 5RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 2 Easter Park Barton Road Middlesbrough Teeside TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 10 holdernesse wynyard billingham TS22 5RY (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 10 holdernesse wynyard billingham TS22 5RY (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
8 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 10 holdernesse wynyard woods wynard stockton on tees cleveland TS22 5RY (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 10 holdernesse wynyard woods wynard stockton on tees cleveland TS22 5RY (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 4 clover court beckindale park stockton on tees cleveland TS19 8FQ (1 page) |
2 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 27/07/05; full list of members
|
2 September 2005 | Registered office changed on 02/09/05 from: 4 clover court beckindale park stockton on tees cleveland TS19 8FQ (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 May 2005 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Incorporation (16 pages) |
27 July 2004 | Incorporation (16 pages) |