Wynyard Avenue
Wynyard
TS22 5TB
Secretary Name | Mr Paul Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB |
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Registered Address | C/O Azets Holdings Ltd 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 30 other UK companies use this postal address |
70 at £1 | Paul Scope 70.00% Ordinary |
---|---|
30 at £1 | Elaine Scope 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,273 |
Cash | £24,396 |
Current Liabilities | £51,607 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 20 November 2021 (overdue) |
11 January 2022 | Termination of appointment of Joanne Regan as a secretary on 11 January 2022 (1 page) |
---|---|
9 December 2021 | Voluntary strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2021 | Application to strike the company off the register (1 page) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
10 November 2020 | Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 November 2020 (1 page) |
10 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
7 April 2018 | Resolutions
|
15 November 2017 | Change of details for Mrs Elaine Scope as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Mrs Elaine Scope as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Change of details for Paul Scope as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 November 2017 | Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 14 November 2017 (1 page) |
14 November 2017 | Change of details for Paul Scope as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 14 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
16 November 2016 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 November 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
18 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Billingham Cleveland TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Billingham Cleveland TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Director's details changed for Paul Scope on 1 January 2011 (2 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Director's details changed for Paul Scope on 1 January 2011 (2 pages) |
6 March 2012 | Director's details changed for Paul Scope on 1 January 2011 (2 pages) |
6 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 January 2011 | Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 24 January 2011 (1 page) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
17 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page) |
26 February 2008 | Appointment terminated secretary paul robertson (1 page) |
26 February 2008 | Secretary appointed joanne regan (1 page) |
26 February 2008 | Appointment terminated secretary paul robertson (1 page) |
26 February 2008 | Secretary appointed joanne regan (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page) |
7 November 2006 | Incorporation (15 pages) |
7 November 2006 | Incorporation (15 pages) |