Wynyard
TS22 5TB
Secretary Name | Ms Claire Kavanagh |
---|---|
Status | Closed |
Appointed | 28 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Lesley Lince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Seringham Court Redcar Cleveland TS10 2RR |
Secretary Name | Jennifer Lince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 26 Pennyman Walk Marske By Sea Redcar Cleveland |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard 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 |
Year | 2009 |
---|---|
Net Worth | £156,160 |
Cash | £7,366 |
Current Liabilities | £127,419 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (13 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (13 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (17 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 4 July 2015 (17 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 4 July 2015 (17 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (17 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (24 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (24 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (24 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (24 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (20 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (20 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (20 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (20 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (13 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (13 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (13 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (13 pages) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Statement of affairs with form 4.19 (5 pages) |
13 July 2011 | Registered office address changed from Park House 28 Stanhope Road South Darlington County Durham DL3 7SQ England on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from Park House 28 Stanhope Road South Darlington County Durham DL3 7SQ England on 13 July 2011 (2 pages) |
13 July 2011 | Statement of affairs with form 4.19 (5 pages) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
11 February 2011 | Termination of appointment of Jennifer Lince as a secretary (1 page) |
11 February 2011 | Appointment of Ms Claire Kavanagh as a secretary (1 page) |
11 February 2011 | Appointment of Ms Claire Kavanagh as a secretary (1 page) |
11 February 2011 | Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages) |
11 February 2011 | Termination of appointment of Jennifer Lince as a secretary (1 page) |
11 February 2011 | Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr Trevor Lince on 1 February 2010 (2 pages) |
1 February 2011 | Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 (1 page) |
23 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
23 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
6 May 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
6 May 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Trevor Lince on 5 January 2010 (2 pages) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Director's change of particulars / trevor lince / 24/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / trevor lince / 24/11/2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 July 2008 | Director's change of particulars / trevor lince / 24/01/2008 (2 pages) |
8 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / trevor lince / 24/01/2008 (2 pages) |
8 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
8 April 2008 | Return made up to 09/05/07; full list of members (6 pages) |
8 April 2008 | Return made up to 09/05/07; full list of members (6 pages) |
1 April 2008 | Appointment terminated secretary lesley lince (1 page) |
1 April 2008 | Return made up to 09/05/06; full list of members (6 pages) |
1 April 2008 | Secretary appointed jennifer lince (2 pages) |
1 April 2008 | Appointment terminated secretary lesley lince (1 page) |
1 April 2008 | Return made up to 09/05/06; full list of members (6 pages) |
1 April 2008 | Secretary appointed jennifer lince (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | Incorporation (19 pages) |
9 May 2005 | Incorporation (19 pages) |