Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Azets 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 10 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
2 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Resolutions
|
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 August 2019 | Registered office address changed from C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2019 (1 page) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 August 2017 | Notification of Christopher Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Christopher Wilkinson as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Christopher Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 December 2016 (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 August 2012 | Appointment of Mr Christopher Michael Wilkinson as a director (2 pages) |
29 August 2012 | Appointment of Mr Christopher Michael Wilkinson as a director (2 pages) |
28 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
28 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
15 August 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 August 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
14 August 2012 | Incorporation (21 pages) |
14 August 2012 | Incorporation (21 pages) |