Wynyard Park
Wynyard
TS22 5GQ
Secretary Name | Melanie Louise Hewson |
---|---|
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Blackwood Wynyard Park Wynyard TS22 5GQ |
Registered Address | 37 Blackwood Wynyard Park Wynyard TS22 5GQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Year | 2013 |
---|---|
Net Worth | £129,176 |
Cash | £140,690 |
Current Liabilities | £34,347 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
3 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Secretary's details changed for Melanie Louise Hewson on 14 May 2013 (1 page) |
21 May 2015 | Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages) |
21 May 2015 | Secretary's details changed for Melanie Louise Hewson on 14 May 2013 (1 page) |
21 May 2015 | Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages) |
21 May 2015 | Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages) |
21 May 2015 | Director's details changed for Andrew Nigel Mee on 14 May 2013 (2 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Registered office address changed from 32 Lanchester Avenue Billingham TS23 2TD United Kingdom on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 32 Lanchester Avenue Billingham TS23 2TD United Kingdom on 14 May 2013 (2 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2009 | Incorporation (20 pages) |
25 February 2009 | Incorporation (20 pages) |