Company NameWinmar Limited
DirectorMartin Alderson
Company StatusDissolved
Company Number04432284
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Alderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ripon Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HX
Secretary NamePaul Martin
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Arlington Road
Middlesbrough
Teeside
TS5 7RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£73,645
Current Liabilities£125,096

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Statement of affairs (7 pages)
20 October 2005Appointment of a voluntary liquidator (1 page)
12 October 2005Registered office changed on 12/10/05 from: 27 ripon road nunthorpe middlesbrough cleveland TS7 0HX (1 page)
25 November 2004Return made up to 07/05/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2003Return made up to 07/05/03; full list of members (6 pages)
23 December 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
30 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 27 ripon road nunthorpe middlesbrough cleveland TS7 0HX (1 page)
17 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2002Secretary resigned (1 page)