Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Nigel Rutherford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Divisional Financial Controlle |
Correspondence Address | 53 Ridgeway Darlington County Durham DL3 0SF |
Director Name | Mr John Robin Mellanby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Crossgate Durham Co Durham DH1 4PS |
Director Name | Mr Hereward Tolmie Tresidder |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Deepdale House Lartington Lane Startforth Barnard Castle County Durham DL12 9AZ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr Ian Neville Cunniffe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(1 week after company formation) |
Appointment Duration | 2 years (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | Chapel Field Borrowby Thirsk North Yorkshire YO7 4QL |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 1994(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 August 1994) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,789,000 |
Current Liabilities | £2,789,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2002 | Dissolved (1 page) |
---|---|
19 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
17 September 2001 | Appointment of a voluntary liquidator (1 page) |
17 September 2001 | Declaration of solvency (3 pages) |
17 September 2001 | Resolutions
|
29 June 2001 | Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page) |
29 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
4 April 2001 | Nc inc already adjusted 29/11/00 (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Ad 29/11/00--------- £ si 2637000@1=2637000 £ ic 2/2637002 (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 June 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
6 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: brinkburn road darlington county durham DL3 6DS (1 page) |
29 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
10 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |