Wynyard
TS22 5TB
Secretary Name | Stephen Ronald Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Edward Mark Harper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Process Operative |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House 3 Oxford Street Workington Cumbria CA14 1QU |
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 | 2013 |
---|---|
Net Worth | -£31,145 |
Cash | £2,378 |
Current Liabilities | £136,344 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
25 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (6 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (6 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Cleveland 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 Cleveland TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (6 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (6 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (6 pages) |
27 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 July 2014 | Statement of affairs with form 4.19 (6 pages) |
29 July 2014 | Statement of affairs with form 4.19 (6 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 1QU on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 1QU on 26 June 2014 (2 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Termination of appointment of Edward Harper as a director (1 page) |
23 July 2013 | Termination of appointment of Edward Harper as a director (1 page) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Stephen Ronald Harper on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Stephen Ronald Harper on 21 March 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen Ronald Harper on 12 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Edward Mark Harper on 12 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Ronald Harper on 12 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Edward Mark Harper on 12 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: teo torriatte, bransty road bransty whitehaven cumbria CA28 6EY (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: teo torriatte, bransty road bransty whitehaven cumbria CA28 6EY (1 page) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Incorporation (15 pages) |
12 March 2007 | Incorporation (15 pages) |