Wynward
Billingham
Cleveland
TS22 5QJ
Secretary Name | Norma Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Wellington Drive Wynward Billingham Cleveland TS22 5QJ |
Director Name | Nigel John McDonald |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 5 Pitmedden Terrace Kaimhill Aberdeen Aberdeenshire AB10 7HR Scotland |
Registered Address | 44 Wellington Drive Wynward Billingham Cleveland TS22 5QJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
1 at £1 | Christine Ferguson 50.00% Ordinary |
---|---|
1 at £1 | Mark Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,384 |
Cash | £20,404 |
Current Liabilities | £33,784 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (1 page) |
6 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Change of details for Mr Mark John Ferguson as a person with significant control on 21 July 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 July 2018 | Change of details for Mrs Christine Ferguson as a person with significant control on 21 July 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 July 2017 | Cessation of Mark John Ferguson as a person with significant control on 30 June 2016 (1 page) |
24 July 2017 | Cessation of Mark John Ferguson as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Mark Ferguson as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Christine Ferguson as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Mark Ferguson as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Christine Ferguson as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of Christine Ferguson as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Mark Ferguson as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Mark John Ferguson as a person with significant control on 30 June 2016 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Secretary's details changed for Norma Ferguson on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Norma Ferguson on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mark John Ferguson on 20 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mark John Ferguson on 20 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 144 wellington drive wynyard billingham cleveland TS22 5QJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 144 wellington drive wynyard billingham cleveland TS22 5QJ (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 July 2007 | Incorporation (15 pages) |
20 July 2007 | Incorporation (15 pages) |