Wynyard
TS22 5TB
Director Name | STM Grp Pay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2022) |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
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 |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2020 | Amended accounts made up to 30 April 2019 (6 pages) |
---|---|
27 October 2020 | Amended accounts made up to 30 April 2018 (6 pages) |
24 September 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
25 June 2020 | Resolutions
|
24 June 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 June 2020 (1 page) |
24 June 2020 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2020 (1 page) |
24 June 2020 | Notification of Stm Grp Pay Limited as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Maurice Solomon Cohen as a director on 24 June 2020 (2 pages) |
24 June 2020 | Appointment of Stm Grp Pay Limited as a director on 24 June 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 May 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 5 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 5 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 5 May 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 May 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
11 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Incorporation (13 pages) |
1 April 2009 | Incorporation (13 pages) |