Durham
DH1 1TB
Director Name | Mr Paul Dinsdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 May 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Village DH1 2NJ |
Director Name | Mr Joseph Christopher Musgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Manor Wellington Drive Wynyard Billingham TS22 5QJ |
Director Name | Mr Brian Thomas Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornhill House High Shincliffe Durham Co Durham DH1 2PF |
Secretary Name | Joseph Christopher Musgrave |
---|---|
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington Manor Wellington Drive Wynyard Billingham TS22 5QJ |
Secretary Name | Kenneth Hilton Knowlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Haslewood Road Newton Aycliffe County Durham DL5 4XF |
Registered Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,477 |
Cash | £9,396 |
Current Liabilities | £13,024 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 May 2016 | Director's details changed for Mr John Watson on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr John Watson on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham County Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham County Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed wynyard management consultants LIMITED\certificate issued on 27/09/15
|
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed wynyard management consultants LIMITED\certificate issued on 27/09/15
|
30 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Mayford House 43 Old Elvet Durham County Durham DH1 3HN on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages) |
25 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Mayford House 43 Old Elvet Durham County Durham DH1 3HN on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Termination of appointment of Joseph Musgrave as a director (1 page) |
4 June 2013 | Termination of appointment of Joseph Musgrave as a director (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Termination of appointment of Joseph Musgrave as a secretary (1 page) |
10 May 2010 | Appointment of Kenneth Hilton Knowlson as a secretary (1 page) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Appointment of Kenneth Hilton Knowlson as a secretary (1 page) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Joseph Musgrave as a secretary (1 page) |
27 April 2010 | Termination of appointment of Trevor Cartner as a director (1 page) |
27 April 2010 | Termination of appointment of Brian Newton as a director (1 page) |
27 April 2010 | Termination of appointment of Brian Newton as a director (1 page) |
27 April 2010 | Termination of appointment of Trevor Cartner as a director (1 page) |
7 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
7 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
13 April 2009 | Incorporation (21 pages) |
13 April 2009 | Incorporation (21 pages) |