Wynyard Woods Wynyard
Billingham
TS22 5RY
Director Name | Mr Timothy William Donald Gray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Wallington Road Billingham Stockton On Tees Cleveland TS23 3XQ |
Secretary Name | Mr Eric Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainton Grove Hartburn Stockton On Tees Cleveland TS18 5PS |
Director Name | Mr Eric Bentley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainton Grove Hartburn Stockton On Tees Cleveland TS18 5PS |
Secretary Name | Kevin David Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | West Wing Manor House Thorpe Thewles Stockton On Tees Cleveland TS21 3YH |
Secretary Name | Mrs Marian Victoria Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Linshiels Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0WF |
Director Name | Mr Andrew Bruce Cannings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hardwick Road Sedgefield County Durham TS21 2AL |
Secretary Name | Patricia Ann Elliott Johansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 39 Hampton Road North Shields Tyne And Wear NE30 3HP |
Director Name | Mrs Jane Alison Beresford Wicks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holdernesse Wynyard Woods Wynyard Cleveland TS22 5RY |
Secretary Name | Joanne Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 11 Newsam Road Eaglescliffe Cleveland TS16 0ED |
Registered Address | 1 St. Ann Street Manchester M2 7LR |
---|---|
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 |
1000 at 1 | Harlington Straker LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,712 |
Cash | £88 |
Current Liabilities | £313,727 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 16 November 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 16 May 2012 (5 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 16 November 2011 (5 pages) |
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:miscellaneous - court order replacing liquidator. (3 pages) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:miscellaneous - court order replacing liquidator. (3 pages) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 16 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
23 December 2010 | Registered office address changed from Vantis 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Vantis 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH on 23 December 2010 (2 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (6 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 16 November 2010 (6 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (6 pages) |
19 November 2009 | Statement of affairs with form 4.19 (8 pages) |
19 November 2009 | Appointment of a voluntary liquidator (1 page) |
19 November 2009 | Statement of affairs with form 4.19 (8 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
19 November 2009 | Appointment of a voluntary liquidator (1 page) |
3 November 2009 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page) |
21 August 2009 | Appointment terminated secretary joanne whitaker (1 page) |
21 August 2009 | Appointment Terminated Secretary joanne whitaker (1 page) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 August 2008 | Director appointed kevin david wicks (2 pages) |
5 August 2008 | Director appointed kevin david wicks (2 pages) |
5 August 2008 | Appointment Terminated Director jane wicks (1 page) |
5 August 2008 | Appointment terminated director jane wicks (1 page) |
15 May 2008 | Return made up to 08/03/08; no change of members (6 pages) |
15 May 2008 | Return made up to 08/03/08; no change of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
22 September 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
22 September 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 08/03/03; full list of members
|
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
31 December 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 March 2002 | New director appointed (1 page) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
22 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 June 2001 | Company name changed operant F.M. one LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed operant F.M. one LIMITED\certificate issued on 29/06/01 (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
14 August 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 August 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 March 2000 | Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2000 | Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
18 June 1999 | Company name changed laminar projects LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed laminar projects LIMITED\certificate issued on 21/06/99 (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
8 March 1999 | Incorporation (12 pages) |