Wynyard Park
Billingham
Cleveland
TS22 5QE
Director Name | Mr Matthew Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | Mr Matthew Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Regus House 4 Admiral Way Doxford Int Business Park Sunderland SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250,002 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 December 2008 | Ad 24/11/08-24/11/08\gbp si 4@1=4\gbp ic 50000/50004\ (2 pages) |
27 October 2008 | Director appointed john colin fitzpatrick (2 pages) |
26 June 2008 | Memorandum and Articles of Association (18 pages) |
25 June 2008 | Company name changed uk property bank PLC\certificate issued on 25/06/08 (2 pages) |
12 June 2008 | Memorandum and Articles of Association (8 pages) |
3 June 2008 | Company name changed nationwide home buyers PLC\certificate issued on 05/06/08 (2 pages) |
3 June 2008 | Nc inc already adjusted 26/09/06 (1 page) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Ad 10/04/08\gbp si 49980@1=49980\gbp ic 20/50000\ (2 pages) |
1 May 2008 | Auditor's statement (1 page) |
1 May 2008 | Declaration rereg as PLC (1 page) |
1 May 2008 | Re-registration of Memorandum and Articles (8 pages) |
1 May 2008 | Auditor's report (2 pages) |
1 May 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Application rereg as PLC (1 page) |
1 May 2008 | Balance Sheet (1 page) |
23 April 2008 | Return made up to 07/04/07; full list of members (7 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 February 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Ad 27/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | £ nc 1000/501000 26/09/06 (1 page) |
16 June 2006 | Return made up to 07/04/06; full list of members
|
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Ad 19/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |