Wynyard Park Wynyard
Billingham
TS22 5TB
Registered Address | 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
1 at £1 | Steve Gordon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Application to strike the company off the register (3 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from C/O Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from C/O Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom on 12 October 2012 (1 page) |
23 April 2012 | Registered office address changed from C/O a Cooper / Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road West Moor Newcastle upon Tyne NE12 6RU United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from C/O a Cooper / Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road West Moor Newcastle upon Tyne NE12 6RU United Kingdom on 23 April 2012 (1 page) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|