Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Mr Christopher Scott Agar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(same day as company formation) |
Role | Business Angel |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Rupert Mark Yates |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 January 2023) |
Role | Container & Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Andrew Neville Brooks |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bognor Road Chichester West Sussex PO19 8FX |
Registered Address | C/O Azets Holdings Ltd 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 30 other UK companies use this postal address |
1 at £1 | Angela Jane Yates 50.00% Ordinary |
---|---|
1 at £1 | Thornton Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,280 |
Cash | £3,463 |
Current Liabilities | £149,808 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2022 | Application to strike the company off the register (1 page) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 October 2020 | Registered office address changed from C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 October 2020 (1 page) |
2 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 August 2019 | Registered office address changed from Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 October 2018 | Director's details changed for Mr Christopher Scott Agar on 4 October 2018 (2 pages) |
21 August 2018 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Notification of Thornton Investments Ltd as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Thornton Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Angela Yates as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Angela Yates as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Appointment of Rupert Mark Yates as a director (2 pages) |
1 November 2012 | Appointment of Rupert Mark Yates as a director (2 pages) |
23 October 2012 | Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England on 23 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Andrew Brooks as a director (1 page) |
22 October 2012 | Termination of appointment of Andrew Brooks as a director (1 page) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Christopher Agar as a director (4 pages) |
23 November 2010 | Appointment of Christopher Agar as a director (4 pages) |
22 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
22 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
19 November 2010 | Appointment of Mr Andrew Neville Brooks as a director (3 pages) |
19 November 2010 | Appointment of Mr Andrew Neville Brooks as a director (3 pages) |
17 August 2010 | Incorporation (33 pages) |
17 August 2010 | Incorporation (33 pages) |