Newby Wiske
Northallerton
North Yorkshire
DL7 9JN
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Anne Le Bron |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornwood Avenue Ingleby Barwick Stockton On Tees TS17 0RS |
Director Name | Mr John Oliver Grievson Saunders |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Jays 3 Parklands Newby Wiske Northallerton North Yorkshire DL7 9JN |
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 | 2012 |
---|---|
Net Worth | -£36 |
Cash | £23,679 |
Current Liabilities | £27,403 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Liquidators' statement of receipts and payments to 14 November 2016 (17 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 14 November 2016 (17 pages) |
15 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 15 August 2016 (2 pages) |
15 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 15 August 2016 (2 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 14 November 2015 (24 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 14 November 2015 (24 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 14 November 2015 (24 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (23 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (23 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 14 November 2014 (23 pages) |
26 November 2013 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 26 November 2013 (2 pages) |
22 November 2013 | Statement of affairs with form 4.19 (6 pages) |
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Statement of affairs with form 4.19 (6 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
14 February 2013 | Termination of appointment of Anne Le Bron as a director on 27 February 2012 (1 page) |
14 February 2013 | Termination of appointment of Anne Le Bron as a director on 27 February 2012 (1 page) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages) |
24 May 2011 | Appointment of Mr John Oliver Grievson Saunders as a director (2 pages) |
24 May 2011 | Appointment of Mr John Oliver Grievson Saunders as a director (2 pages) |
23 May 2011 | Termination of appointment of John Saunders as a director (1 page) |
23 May 2011 | Termination of appointment of John Saunders as a director (1 page) |
23 May 2011 | Director's details changed for Anne Lebron on 12 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Anne Lebron on 12 May 2011 (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|