Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wynyard Park House Wynyard Park Wynyard TS22 5TB |
Registered Address | C/O Baldwins Holdings Ltd 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 |
90 at £1 | Michael King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £6 |
Current Liabilities | £41,540 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2020 (overdue) |
3 February 2020 | Order of court to wind up (3 pages) |
---|---|
6 November 2019 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Park Wynyard TS22 5TB to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 November 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Neil Gillies Cunningham as a director on 16 January 2015 (1 page) |
26 August 2015 | Termination of appointment of Neil Gillies Cunningham as a director on 16 January 2015 (1 page) |
5 August 2015 | Appointment of Mr Michael King as a director on 1 January 2015 (2 pages) |
5 August 2015 | Appointment of Mr Michael King as a director on 1 January 2015 (2 pages) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Michael King as a director on 1 January 2015 (2 pages) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to Wynyard Park House Wynyard Park Wynyard TS22 5TB on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to Wynyard Park House Wynyard Park Wynyard TS22 5TB on 29 July 2015 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|