17 Manor Fields Wynyard
Billingham
TS22 5GE
Secretary Name | Lee Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 17 Manor Fields Wynyard Billingham TS22 5GE |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £208,029 |
Cash | £57,922 |
Current Liabilities | £74,093 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 20 January 2019 (12 pages) |
13 March 2018 | Liquidators' statement of receipts and payments to 20 January 2018 (11 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (15 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (15 pages) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2016 | Appointment of a voluntary liquidator (2 pages) |
26 January 2016 | Statement of affairs with form 4.19 (7 pages) |
26 January 2016 | Statement of affairs with form 4.19 (7 pages) |
26 January 2016 | Appointment of a voluntary liquidator (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
19 December 2015 | Registered office address changed from 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF to 8 High Street Yarm Cleveland TS15 9AE on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF to 8 High Street Yarm Cleveland TS15 9AE on 19 December 2015 (1 page) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 October 2014 | Registration of charge 060638480003, created on 1 October 2014
|
2 October 2014 | Registration of charge 060638480003, created on 1 October 2014
|
2 October 2014 | Registration of charge 060638480003, created on 1 October 2014
|
31 July 2014 | Registered office address changed from Wellington House, 17 Manorfields Wynyard Billingham TS22 5GE to 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Wellington House, 17 Manorfields Wynyard Billingham TS22 5GE to 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF on 31 July 2014 (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Lee Elliott as a secretary (1 page) |
22 February 2011 | Termination of appointment of Lee Elliott as a secretary (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2010 | Director's details changed for Paula Louise Elliott on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Paula Louise Elliott on 29 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 October 2009 | Director's change of particulars / paula elliott / 30/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / paula elliott / 30/09/2009 (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
18 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
18 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |