Wynyard
Billingham
TS22 5SL
Secretary Name | Miss Olivia Warrener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62, Anstey House Claymond Court Stockton-On-Tees TS20 1HT |
Director Name | Jacqueline Elizabeth Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Dickson Drive Hexham Northumberland NE46 2RB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Dean Lawrence Valentine |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cavenham Two Mile Ash Milton Keynes Buckinghamshire MK8 8JP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dean Lawrence Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cavenham Two Mile Ash Milton Keynes Buckinghamshire MK8 8JP |
Secretary Name | Mr Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Registered Address | 20 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 14 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 January |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Total exemption full accounts made up to 14 January 2010 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 14 January 2010 (10 pages) |
15 February 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Total exemption full accounts made up to 14 January 2009 (11 pages) |
14 October 2009 | Total exemption full accounts made up to 14 January 2009 (11 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from quayside suite 1ST floor duneoin house columbia drive stockton on tees TS17 6BJ (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from quayside suite 1ST floor duneoin house columbia drive stockton on tees TS17 6BJ (1 page) |
25 November 2008 | Total exemption full accounts made up to 14 January 2008 (15 pages) |
25 November 2008 | Total exemption full accounts made up to 14 January 2008 (15 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
19 September 2007 | Return made up to 07/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 07/09/07; no change of members (6 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page) |
15 February 2007 | Total exemption full accounts made up to 14 January 2007 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 14 January 2007 (11 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
3 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 14 January 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 14 January 2006 (6 pages) |
5 June 2006 | Return made up to 07/09/05; full list of members
|
5 June 2006 | Return made up to 07/09/05; full list of members (7 pages) |
5 June 2006 | New secretary appointed;new director appointed (4 pages) |
5 June 2006 | New secretary appointed;new director appointed (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 16 cavenham two mile ash milton keynes MK8 8JP (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 16 cavenham two mile ash milton keynes MK8 8JP (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Accounting reference date extended from 30/09/05 to 14/01/06 (1 page) |
10 March 2005 | Accounting reference date extended from 30/09/05 to 14/01/06 (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 16 st john street london EC1M 4NT (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 16 st john street london EC1M 4NT (1 page) |
15 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Incorporation (15 pages) |
7 September 2004 | Incorporation (15 pages) |