Wynyard
Billingham
TS22 5QJ
Director Name | Mrs Maureen Eason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview House Wellington Drive Wynyard Billingham TS22 5QJ |
Director Name | Mr Scott Eason |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Secretary Name | Mr Scott Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Lee Paul Mulcaster Brunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Registered Address | Fairview House Wellington Drive Wynyard Billingham TS22 5QJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Year | 2013 |
---|---|
Net Worth | -£19,851 |
Cash | £10,736 |
Current Liabilities | £178,969 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 July 2023 (overdue) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
29 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
19 May 2020 | Director's details changed for Mr David Charles Eason on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr David Charles Eason as a person with significant control on 19 May 2020 (2 pages) |
16 January 2020 | Previous accounting period shortened from 27 October 2019 to 30 September 2019 (1 page) |
14 January 2020 | Previous accounting period extended from 27 April 2019 to 27 October 2019 (1 page) |
12 October 2019 | Appointment of Mrs Maureen Eason as a director on 12 October 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 28 April 2017 (2 pages) |
15 June 2018 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
28 March 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
17 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
17 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 June 2017 | Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 September 2015 | Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 22 September 2015 (1 page) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Lee Mulcaster Brunt as a director (1 page) |
18 April 2011 | Termination of appointment of Lee Mulcaster Brunt as a director (1 page) |
18 April 2011 | Termination of appointment of Scott Eason as a director (1 page) |
18 April 2011 | Termination of appointment of Scott Eason as a secretary (1 page) |
18 April 2011 | Termination of appointment of Scott Eason as a secretary (1 page) |
18 April 2011 | Termination of appointment of Scott Eason as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Lee Paul Mulcaster Brunt on 28 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Scott Eason on 28 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Scott Eason on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mr Scott Eason on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Scott Eason on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Lee Paul Mulcaster Brunt on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from haverton house haverton hill billingham TS23 1PZ (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from haverton house haverton hill billingham TS23 1PZ (1 page) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Location of debenture register (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 August 2008 | Director's change of particulars / lee mulcaster brunt / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / lee mulcaster brunt / 01/01/2008 (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
29 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
9 July 2007 | Incorporation (17 pages) |
9 July 2007 | Incorporation (17 pages) |