Wynyard Park
Billingham
TS22 5TB
Director Name | Mr Lee William Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Evolution Wynyard Park Billingham TS22 5TB |
Director Name | Mr Christopher Denton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Secretary Name | Natalie Elizabeth Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Registered Address | Units 11-15, New Wholesale Market, Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 July 2007 | Delivered on: 23 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
24 July 2018 | Satisfaction of charge 1 in full (1 page) |
7 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
6 June 2018 | Cessation of Sailbrand Limited as a person with significant control on 9 March 2018 (1 page) |
6 June 2018 | Cessation of Natalie Denton as a person with significant control on 9 March 2018 (1 page) |
18 April 2018 | Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page) |
18 April 2018 | Notification of Sailbrand (Holdings) Limited as a person with significant control on 9 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page) |
18 April 2018 | Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Lee William Roberts as a director on 9 March 2018 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
17 July 2017 | Change of details for Sailbrand Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Natalie Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Sailbrand Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Natalie Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
20 April 2017 | Director's details changed for Mr Christopher Denton on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Denton on 20 April 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Director's details changed for Christopher Denton on 1 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Christopher Denton on 1 June 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Incorporation (16 pages) |
20 April 2007 | Incorporation (16 pages) |