Company NameWincetide Limited
Company StatusDissolved
Company Number02710007
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas Charles Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(1 month after company formation)
Appointment Duration23 years, 9 months (closed 26 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 West Farm Lane
Matfen
Northumberland
NE20 0QX
Director NameMr Angus James Beston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(21 years after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameTimothy Edward Hardy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressThe Meadows 23 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Secretary NameTimothy Edward Hardy
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressThe Meadows 23 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Secretary NameAndrew McKeen
NationalityBritish
StatusResigned
Appointed22 March 1993(10 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2008)
RoleAccountant
Correspondence Address55 North Road Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameAndrew McKeen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year after company formation)
Appointment Duration15 years (resigned 01 May 2008)
RoleAccountant
Correspondence Address55 North Road Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nicholas Charles Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,282
Cash£39,443
Current Liabilities£93,113

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
9 March 2015Liquidators statement of receipts and payments to 30 January 2015 (11 pages)
9 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
17 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Statement of affairs with form 4.19 (10 pages)
7 February 2014Statement of affairs with form 4.19 (10 pages)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Registered office address changed from Unit 3 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Unit 3 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW on 16 January 2014 (2 pages)
2 October 2013Appointment of Mr Angus James Beston as a director (3 pages)
2 October 2013Appointment of Mr Angus James Beston as a director (3 pages)
10 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
4 June 2013Registration of charge 027100070002 (26 pages)
4 June 2013Registration of charge 027100070002 (26 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Nicholas Charles Holland on 27 April 2010 (2 pages)
30 April 2010Director's details changed for Nicholas Charles Holland on 27 April 2010 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 27/04/09; full list of members (3 pages)
28 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 February 2009Return made up to 27/04/08; full list of members (4 pages)
19 February 2009Return made up to 27/04/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2008Appointment terminated director and secretary andrew mckeen (1 page)
8 May 2008Appointment terminated director and secretary andrew mckeen (1 page)
29 May 2007Return made up to 27/04/07; no change of members (7 pages)
29 May 2007Return made up to 27/04/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2005Return made up to 27/04/05; full list of members (7 pages)
19 May 2005Return made up to 27/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
15 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 May 2002Return made up to 27/04/02; full list of members (7 pages)
17 May 2002Return made up to 27/04/02; full list of members (7 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Partial exemption accounts made up to 30 April 2001 (12 pages)
24 January 2002Partial exemption accounts made up to 30 April 2001 (12 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
21 April 2000Return made up to 27/04/00; full list of members (6 pages)
21 April 2000Return made up to 27/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
18 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Full accounts made up to 30 April 1998 (12 pages)
10 March 1999Full accounts made up to 30 April 1998 (12 pages)
5 May 1998Full accounts made up to 30 April 1997 (12 pages)
5 May 1998Full accounts made up to 30 April 1997 (12 pages)
14 October 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
9 January 1997Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 August 1993Return made up to 27/04/93; full list of members (4 pages)
2 August 1993Return made up to 27/04/93; full list of members (4 pages)
4 April 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1992Incorporation (15 pages)
27 April 1992Incorporation (15 pages)