Wynyard
Billingham
Cleveland
TS22 5TB
Director Name | Mr Joseph Christopher Musgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution Business And Tax Advisors Llp 10 Evoluti Wynyard Park Wynyard TS22 5TB |
Director Name | Mr Matthew Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland 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 |
40 at £1 | Joseph Christopher Musgrave 40.00% Ordinary |
---|---|
40 at £1 | Trevor Cartner 40.00% Ordinary |
20 at £1 | Matthew Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,954 |
Cash | £15,794 |
Current Liabilities | £8,220 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 May 2014 | Appointment of Mr Matthew Johnson as a director (2 pages) |
20 May 2014 | Appointment of Mr Matthew Johnson as a director (2 pages) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|