Wynyard
Billingham
Cleveland
TS22 5QG
Secretary Name | June Frances Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Whingroves Thornaby Stockton On Tees TS17 9AH |
Director Name | Peter Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years |
Role | General Manager Dhl Worldwide |
Correspondence Address | The Pines 100 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O John B Taylor & Co 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
8 August 2003 | Liquidators statement of receipts and payments (6 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Statement of affairs (14 pages) |
9 November 2000 | Appointment of a voluntary liquidator (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 the granary wynyard billingham cleveland TS22 5QG (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
24 March 2000 | Ad 20/03/00--------- £ si 145@1=145 £ ic 500/645 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 04/12/99; full list of members
|
13 September 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
16 May 1999 | Ad 04/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
4 December 1998 | Incorporation (13 pages) |