18 Amerston Wynyard Woods
Wynyard
Cleveland
TS22 5QZ
Director Name | Peter Cowe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wards Drive Muir Of Ord Ross Shire IV6 7PX Scotland |
Secretary Name | Karolyn Makepeace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 November 2008) |
Role | Legal Secretary |
Correspondence Address | 21 Longfield Road Darlington County Durham DL3 0EP |
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Holyrood Avenue Darlington County Durham DL3 8AZ |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House 18 Amerston Wynyard Woods Wynyard Cleveland TS22 5QZ |
Registered Address | C/O Fergusson & Co Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £4,929 |
Cash | £3,013 |
Current Liabilities | £1,563,681 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
5 July 2007 | Declaration of solvency (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: fernwood house 18 amerston wynyard woods wynyard cleveland TS22 5QX (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
21 September 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
25 April 2005 | Ad 07/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
14 April 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (19 pages) |