Wynyard
Billingham
TS22 5SL
Secretary Name | Miss Olivia Warrener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62, Anstey House Claymond Court Stockton-On-Tees TS20 1HT |
Registered Address | 20 St. Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ (1 page) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 August 2008 | Accounts made up to 30 June 2008 (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 February 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Incorporation (17 pages) |