Nunthorpe
Middlesbrough
Cleveland
TS7 0HE
Director Name | Mr John James Cavanagh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dulverton Close Windmill Fields Ingleby Barwick Cleveland TS17 0NQ |
Secretary Name | Mr John James Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dulverton Close Windmill Fields Ingleby Barwick Cleveland TS17 0NQ |
Secretary Name | Ian Richard Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2000) |
Role | Site Manager |
Correspondence Address | 31 Beckenham Gardens Hemlington Middlesbrough Cleveland TS8 9JU |
Director Name | Graham Wright |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2003) |
Role | Operations Manager |
Correspondence Address | 24 Woodlea Coulby Newham Middlesbrough Cleveland TS8 0TX |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 36a Church Street Paignton Devon TQ3 3AH |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,610 |
Cash | £59,272 |
Current Liabilities | £199,857 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2008 | Return of final meeting of creditors (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 6 dulverton close ingleby barwick stockton on tees cleveland TS17 0NQ (1 page) |
27 September 2005 | Appointment of a liquidator (1 page) |
16 July 2004 | Order of court to wind up (1 page) |
24 June 2003 | Director resigned (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2001 | Return made up to 24/03/01; full list of members (7 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 24/03/00; full list of members
|
22 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | New secretary appointed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 36A church street paignton devon TQ3 3AH (1 page) |
10 April 1999 | New director appointed (1 page) |
8 April 1999 | Company name changed wizco LIMITED\certificate issued on 09/04/99 (2 pages) |
24 March 1999 | Incorporation (13 pages) |