Wynyard
Cleveland
TS22 5SG
Secretary Name | Jacqueline Anne Fisher-Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1993(3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 March 2009) |
Role | Company Director |
Correspondence Address | 46 Castlemartin Waterside Park Ingleby Barwick Cleveland TS17 5BA |
Director Name | Jacqueline Anne Fisher-Morrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2009) |
Role | Financial Director |
Correspondence Address | 46 Castlemartin Waterside Park Ingleby Barwick Cleveland TS17 5BA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ian Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1996) |
Role | Engineer |
Correspondence Address | 32 Cairnhill Road 2-4 Silver Tower Singapore 229657 |
Secretary Name | Christopher Wallace Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 23 South Side Hutton Rudby Yarm Cleveland TS15 0DD |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£8,783 |
Cash | £350 |
Current Liabilities | £492,577 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | Completion of winding up (1 page) |
23 June 2008 | Order of court to wind up (1 page) |
4 April 2006 | Order of court to wind up (1 page) |
4 April 2006 | Notice of a court order ending Administration (5 pages) |
26 January 2006 | Administrator's progress report (14 pages) |
18 January 2006 | Notice of extension of period of Administration (1 page) |
4 August 2005 | Administrator's progress report (15 pages) |
5 July 2005 | Notice of extension of period of Administration (1 page) |
21 January 2005 | Administrator's progress report (11 pages) |
30 September 2004 | Result of meeting of creditors (4 pages) |
6 September 2004 | Statement of administrator's proposal (3 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: skippers lane industrial estate skippers lane middlesbrough TS6 6HA (1 page) |
16 July 2004 | Appointment of an administrator (1 page) |
29 July 2003 | Return made up to 06/07/03; full list of members
|
8 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 January 2003 | New director appointed (2 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
8 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
3 May 2000 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 57 conscliffe road darlington co durham DL3 7EH (1 page) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
7 October 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 06/07/96; no change of members
|
27 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |