Wynyard
Billingham
Cleveland
TS22 5QH
Secretary Name | Mrs Lindsey Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Coppice Wynyard Billingham Cleveland TS22 5QH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Millennium Court Stokesley Business Park Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £9,796 |
Current Liabilities | £8,371 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: millenium court ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page) |
23 February 2001 | Return made up to 23/02/01; full list of members
|
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
18 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 61 borough road middlesbrough cleveland TS1 3AA (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (11 pages) |