Company NameWinteraction
Company StatusDissolved
Company Number04220897
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Middlemass
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 01 July 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director NameMichael Robert Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleSenior Projects Officer
Correspondence AddressSt Andrews House
90-92 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SG
Director NameAlan Craig Curry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleSupport & Advice Services Mana
Correspondence AddressAge Concern Newcastle Mea House
Ellison Place
Newcastle Upon Tyne
NE1 1SX
Director NameCarolyn Jane Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleLocal Government Officer
Correspondence Address4 Melkridge Gardens
Dalesford Green Little Benton
Newcastle Upon Tyne
NE7 7GQ
Secretary NameJames Alan Fawcett
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSaint Andrews House
90-92 Pilgrim Street
Newcastle Upon Tyne
NE1 6SG
Secretary NameJacqui Johnston
NationalityBritish
StatusResigned
Appointed11 December 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2004)
RoleCivil Servant
Correspondence Address44 Harwood Drive
Simonside Park
Newcastle
NE12 6FH
Secretary NameMrs Carol Helena Hepple
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Simpson Street
Ryton
Tyne & Wear
NE40 3EP
Director NameMr Colin Walton White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2013)
RoleLocal Authority
Country of ResidenceUnited Kingdom
Correspondence Address119 Sunderland Road
South Shields
Tyne & Wear
NE34 6ND
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewinteraction.com

Location

Registered AddressStudio 3 Benfield Business Park, Benfield Road
Benfield Road
Newcastle Upon Tyne
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
14 June 2013Annual return made up to 22 May 2013 no member list (2 pages)
14 June 2013Annual return made up to 22 May 2013 no member list (2 pages)
11 February 2013Termination of appointment of Colin White as a director (1 page)
11 February 2013Termination of appointment of Colin White as a director (1 page)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
13 November 2012Termination of appointment of Carol Hepple as a secretary (1 page)
13 November 2012Termination of appointment of Carol Hepple as a secretary (1 page)
15 June 2012Registered office address changed from Level 6 (Elswick) West One Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Level 6 (Elswick) West One Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 22 May 2012 no member list (4 pages)
15 June 2012Annual return made up to 22 May 2012 no member list (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 June 2011Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page)
6 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
6 June 2011Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page)
6 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 July 2010Director's details changed for Colin Walton White on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 22 May 2010 no member list (3 pages)
12 July 2010Annual return made up to 22 May 2010 no member list (3 pages)
12 July 2010Director's details changed for Colin Walton White on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Colin Walton White on 1 January 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 May 2009Annual return made up to 22/05/09 (2 pages)
28 May 2009Annual return made up to 22/05/09 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 July 2008Annual return made up to 22/05/08 (2 pages)
9 July 2008Annual return made up to 22/05/08 (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Annual return made up to 22/05/07 (4 pages)
22 June 2007Annual return made up to 22/05/07 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
21 June 2006Annual return made up to 22/05/06 (4 pages)
21 June 2006Annual return made up to 22/05/06 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Annual return made up to 22/05/05 (4 pages)
17 June 2005Annual return made up to 22/05/05 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 June 2004Annual return made up to 22/05/04 (4 pages)
21 June 2004Annual return made up to 22/05/04 (4 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Director resigned (1 page)
23 June 2003Annual return made up to 22/05/03 (5 pages)
23 June 2003Annual return made up to 22/05/03 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
20 June 2002Annual return made up to 22/05/02 (4 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Annual return made up to 22/05/02 (4 pages)
20 June 2002New director appointed (2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 May 2001Incorporation (24 pages)
22 May 2001Incorporation (24 pages)