Wynyard
Billingham
Cleveland
TS22 5SQ
Director Name | Hayley Travers |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lanehouse Road Thornaby Stockton On Tees Cleveland TS17 8AD |
Secretary Name | Richard Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 4 The Oval Wynyard Billingham Cleveland TS22 5SQ |
Secretary Name | Keith Richard Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Oval Wynyard Billingham Cleveland TS22 5SQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 88 Church Road Stockton-On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from westgate house faverdale darlington DL3 0PZ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from westgate house faverdale darlington DL3 0PZ (1 page) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary keith mather (1 page) |
11 March 2008 | Secretary appointed richard mather (2 pages) |
11 March 2008 | Secretary appointed richard mather (2 pages) |
11 March 2008 | Appointment Terminated Secretary keith mather (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
30 March 2007 | Incorporation (13 pages) |
30 March 2007 | Incorporation (13 pages) |