Wynyard
TS22 5TB
Director Name | Mr Glenn Christopher Morgan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Chartwell Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0XQ |
Secretary Name | Mr Glenn Morgan |
---|---|
Status | Closed |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Waite Alastair |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Andrew Antonio |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartwell Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0XQ |
Website | www.kronkie.com |
---|
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 | 2013 |
---|---|
Net Worth | -£77,269 |
Cash | £8,665 |
Current Liabilities | £92,500 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2018 | Final Gazette dissolved following liquidation (1 page) |
20 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Statement of affairs with form 4.19 (6 pages) |
7 November 2016 | Statement of affairs with form 4.19 (6 pages) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
19 October 2016 | Registered office address changed from 3 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from 3 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 October 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 February 2015 | Company name changed you gossip LIMITED\certificate issued on 20/02/15
|
20 February 2015 | Company name changed you gossip LIMITED\certificate issued on 20/02/15
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 March 2014 | Termination of appointment of Andrew Antonio as a director (1 page) |
27 March 2014 | Termination of appointment of Andrew Antonio as a director (1 page) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 July 2013 | Appointment of Waite Alastair as a director (3 pages) |
16 July 2013 | Appointment of Waite Alastair as a director (3 pages) |
16 July 2013 | Appointment of Andrew Antonio as a director (3 pages) |
16 July 2013 | Appointment of Andrew Antonio as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
10 July 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
10 July 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
17 October 2012 | Second filing of SH01 previously delivered to Companies House
|
17 October 2012 | Second filing of SH01 previously delivered to Companies House
|
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
3 April 2012 | Appointment of Mr Ronald Stanley Czyscon as a director (2 pages) |
3 April 2012 | Appointment of Mr Ronald Stanley Czyscon as a director (2 pages) |
14 March 2012 | Appointment of Mr Glenn Morgan as a secretary (1 page) |
14 March 2012 | Appointment of Mr Glenn Morgan as a secretary (1 page) |
14 March 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
14 March 2012 | Appointment of Mr Glenn Morgan as a director (2 pages) |
14 March 2012 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Appointment of Mr Glenn Morgan as a director (2 pages) |
14 March 2012 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
16 November 2011 | Incorporation (20 pages) |
16 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 November 2011 | Incorporation (20 pages) |
16 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |