Wynyard Business Park
Billingham
TS22 5FB
Director Name | Gary Robert Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 2021) |
Role | Compensation & Benefits Manager |
Country of Residence | United Kingdom |
Correspondence Address | Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB |
Secretary Name | Karen Rachel Hall |
---|---|
Status | Closed |
Appointed | 27 July 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr Richard Justin James Phillipson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Secretary Name | Richard Justin James Phillipson |
---|---|
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Registered Address | Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2021 | Application to strike the company off the register (1 page) |
16 December 2020 | Resolutions
|
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Solvency Statement dated 02/12/20 (1 page) |
16 December 2020 | Statement by Directors (1 page) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
15 January 2018 | Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018 (1 page) |
22 November 2017 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page) |
31 July 2017 | Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 November 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 November 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 November 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 February 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
9 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 February 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
19 November 2014 | Incorporation
Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation
Statement of capital on 2014-11-19
|