Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5QX
Secretary Name | Terri McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(1 day after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 July 2009) |
Role | Company Director |
Correspondence Address | 5 Amerston Close Wynyard Billingham Cleveland TS22 5QX |
Director Name | Terri McNally |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 July 2009) |
Role | Business Administration |
Correspondence Address | 5 Amerston Close Wynyard Billingham Cleveland TS22 5QX |
Director Name | Anthony Martin Hodgson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 July 2009) |
Role | Manager |
Correspondence Address | 4 Saint Bedes Park Sunderland Tyne & Wear SR2 7DZ |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,193 |
Current Liabilities | £116,822 |
Latest Accounts | 31 August 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 1ST floor park house park square west leeds LS1 2PS (1 page) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2005 | Appointment of a voluntary liquidator (1 page) |
12 July 2005 | S/S cert. Release of liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (10 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Statement of affairs (6 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Company name changed gigabyte computer services limit ed\certificate issued on 06/11/00 (2 pages) |
23 October 2000 | Return made up to 19/08/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: 7 victoria road darlington county durham DL1 5SN (1 page) |
1 June 2000 | New director appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 19/08/99; no change of members (4 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: the business & innovation centre unit A1 sunderland ent park riverside sunderland tyne & wear SR5 2TA (1 page) |
30 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
21 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
6 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 24 whickhope fatfield washington tyne & wear NE38 8SH (1 page) |
21 August 1996 | Return made up to 19/08/96; no change of members
|
21 August 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 January 1996 | Return made up to 19/08/95; no change of members
|
18 January 1996 | Registered office changed on 18/01/96 from: 6 turnstone drive ayton washington tyne and wear NE38 0DB (1 page) |
5 September 1995 | Full accounts made up to 31 August 1994 (10 pages) |