Wynyard
Billingham
Cleveland
TS22 5TB
Secretary Name | Kenneth Hilton Knowlson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 August 2015) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Secretary Name | Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | Mr Malcolm Ibbotson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Amble Close Hartlepool Cleveland TS26 0EP |
Director Name | Mr Jon Rokk |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hampstead Gardens Hartlepool Cleveland TS26 0LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(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 | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland 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 |
1 at £1 | Jcm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£547 |
Cash | £369 |
Current Liabilities | £916 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 August 2011 | Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
20 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
30 April 2009 | Appointment terminated director jon rokk (1 page) |
30 April 2009 | Appointment terminated director jon rokk (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Director appointed mr jon rokk (1 page) |
10 September 2008 | Director appointed mr jon rokk (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
1 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 August 2005 | Company name changed gablegarden LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed gablegarden LIMITED\certificate issued on 22/08/05 (2 pages) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |