Wynyard
TS22 5TB
Director Name | Dr Philip Robert Kirkwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Closed |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Website | cresswellconsultants.co.uk |
---|
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 |
50 at £1 | Anita Kirkwood 50.00% Ordinary |
---|---|
50 at £1 | Philip Robert Kirkwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,437 |
Cash | £181,838 |
Current Liabilities | £47,311 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (10 pages) |
17 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
21 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 21 August 2016 (2 pages) |
30 March 2016 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY to 8 High Street Yarm Stockton on Tees TS15 9AE on 30 March 2016 (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (4 pages) |
24 March 2016 | Resolutions
|
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mrs Anita Kirkwood on 1 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Dr Philip Robert Kirkwood on 1 January 2016 (2 pages) |
8 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
17 December 2012 | Incorporation (22 pages) |