Wynyard
Billingham
TS22 5TB
Director Name | Mrs Kathryn Faye Ronalds |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | E G Ventures Business Management Consultancies (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | PO Box 214778 Damac Xl Tower 1807 Business Bay Dubai United Arab Emirates |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | SGP Human Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2019) |
Correspondence Address | Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB |
Registered Address | Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 9 August 2023 (overdue) |
18 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 July 2021 | Termination of appointment of Jonathan Michael Beckerlegge as a director on 1 July 2021 (1 page) |
12 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Amended micro company accounts made up to 31 December 2018 (3 pages) |
6 October 2020 | Amended micro company accounts made up to 31 December 2017 (3 pages) |
1 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Kathryn Faye Ronalds as a director on 1 January 2020 (2 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
12 December 2019 | Notification of E G Ventures Business Management Consultancies as a person with significant control on 16 September 2019 (2 pages) |
4 December 2019 | Appointment of Mr Maurice Solomon Cohen as a director on 1 December 2019 (2 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Termination of appointment of Sgp Human Resources Limited as a director on 3 May 2019 (1 page) |
27 September 2019 | Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Darren Symes as a director on 1 November 2016 (1 page) |
3 July 2017 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 16 June 2017 (2 pages) |
3 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Sgp Human Resources Limited as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 16 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 July 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Termination of appointment of Darren Symes as a director on 1 November 2016 (1 page) |
3 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
3 July 2017 | Appointment of Sgp Human Resources Limited as a director on 1 July 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|