Wynyard
Billingham
TS22 5SL
Director Name | Mr Alexis Miles Leighton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Secretary Name | Miss Olivia Warrener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(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 |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Eamonn Wall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Duke Street Darlington County Durham DL3 7SD |
Registered Address | Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr Robert Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,997 |
Current Liabilities | £7,997 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 January 2011 | Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 January 2011 | Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011 (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Termination of appointment of Eamonn Wall as a director (1 page) |
13 August 2010 | Termination of appointment of Olivia Warrener as a secretary (1 page) |
13 August 2010 | Termination of appointment of John Shepherd as a director (1 page) |
13 August 2010 | Termination of appointment of Olivia Warrener as a secretary (1 page) |
13 August 2010 | Termination of appointment of John Shepherd as a director (1 page) |
13 August 2010 | Termination of appointment of Eamonn Wall as a director (1 page) |
30 April 2010 | Appointment of Mr Alex Leighton as a director (2 pages) |
30 April 2010 | Appointment of Mr Alex Leighton as a director (2 pages) |
1 April 2010 | Registered office address changed from 20 St. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page) |
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Registered office address changed from 20 st. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page) |
1 April 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
1 April 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Appointment of Mr Eamonn Wall as a director (2 pages) |
1 April 2010 | Appointment of Mr Eamonn Wall as a director (2 pages) |
1 April 2010 | Registered office address changed from 20 St. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 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 02/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 02/07/09; 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 england (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page) |
2 July 2008 | Incorporation (17 pages) |
2 July 2008 | Incorporation (17 pages) |