Wynyard Park
Billingham
TS22 5TE
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
Director Name | Mr Stephen Mark Farrell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seaton Close Redcar Cleveland TS10 2QL |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham 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 |
25 at £1 | James William Akin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,586 |
Cash | £2,404 |
Current Liabilities | £27,990 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 23 March 2015 (1 page) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 January 2014 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Appointment of James William Akin as a director (3 pages) |
15 May 2013 | Termination of appointment of Stephen Farrell as a director (2 pages) |
15 May 2013 | Termination of appointment of Stephen Farrell as a director (2 pages) |
15 May 2013 | Appointment of James William Akin as a director (3 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
25 January 2012 | Termination of appointment of David Burns as a director (2 pages) |
25 January 2012 | Termination of appointment of David Burns as a director (2 pages) |
12 January 2012 | Appointment of Mr Stephen Mark Farrell as a director (3 pages) |
12 January 2012 | Appointment of Mr Stephen Mark Farrell as a director (3 pages) |
11 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
21 December 2011 | Incorporation (15 pages) |
21 December 2011 | Incorporation (15 pages) |