Wynyard
TS22 5TB
Secretary Name | Scott Thomson Meikle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 November 2017) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Jason Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG |
Director Name | Mr Andrew Sangster Johnston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
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 | 2011 |
---|---|
Net Worth | -£52,495 |
Current Liabilities | £161,683 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (14 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (14 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) |
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) |
22 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (25 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (25 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (25 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (25 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (25 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (25 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (25 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (25 pages) |
9 May 2013 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Company name changed spriing LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed spriing LIMITED\certificate issued on 09/01/13
|
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Termination of appointment of Andrew Johnston as a director (1 page) |
20 September 2012 | Termination of appointment of Andrew Johnston as a director (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
3 February 2012 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Appointment of Mr Andrew Johnston as a director (2 pages) |
9 October 2011 | Appointment of Mr Andrew Johnston as a director (2 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011 (1 page) |
20 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
24 March 2011 | Appointment of Scott Thomson Meikle as a secretary (3 pages) |
24 March 2011 | Appointment of Scott Thomson Meikle as a director (3 pages) |
24 March 2011 | Termination of appointment of Jason Clarke as a director (2 pages) |
24 March 2011 | Appointment of Scott Thomson Meikle as a secretary (3 pages) |
24 March 2011 | Appointment of Scott Thomson Meikle as a director (3 pages) |
24 March 2011 | Termination of appointment of Jason Clarke as a director (2 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Company name changed moko digital solutions LTD\certificate issued on 29/04/10
|
29 April 2010 | Company name changed moko digital solutions LTD\certificate issued on 29/04/10
|
26 April 2010 | Change of name notice (3 pages) |
26 April 2010 | Change of name notice (3 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
15 March 2010 | Incorporation (13 pages) |
15 March 2010 | Incorporation (13 pages) |