Wynyard
TS22 5TB
Director Name | Mrs Pamela Margaret Dixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Senior Shop Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Michael George Starkie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mrs Tracy Elizabeth Starkie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,114 |
Cash | £300 |
Current Liabilities | £99,505 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 December 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (8 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
3 November 2015 | Statement of affairs with form 4.19 (6 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Director's details changed for Michael George Starkie on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Tracy Elizabeth Starkie on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Pamela Margaret Dixon on 17 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Gary Kenneth Dixon on 17 February 2010 (2 pages) |
26 March 2009 | Director appointed tracy elizabeth starkie (2 pages) |
26 March 2009 | Director appointed gary kenneth dixon (1 page) |
26 March 2009 | Director appointed pamela margaret dixon (1 page) |
26 March 2009 | Director appointed michael george starkie (2 pages) |
20 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 February 2009 | Incorporation (6 pages) |