Company NameWinny Limited
Company StatusDissolved
Company Number04740989
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(1 week after company formation)
Appointment Duration12 years, 11 months (closed 06 April 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Secretary NameJoanne Gilfoyle
NationalityBritish
StatusClosed
Appointed29 April 2003(1 week after company formation)
Appointment Duration12 years, 11 months (closed 06 April 2016)
RoleCompany Director
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameMr Paul Anthony Callaghan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2009
Net Worth£25,525
Current Liabilities£141,865

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Liquidators' statement of receipts and payments to 23 December 2015 (30 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (28 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (28 pages)
6 January 2016Liquidators statement of receipts and payments to 23 December 2015 (30 pages)
6 January 2016Liquidators' statement of receipts and payments to 23 December 2015 (30 pages)
12 February 2015Liquidators statement of receipts and payments to 25 October 2014 (26 pages)
12 February 2015Liquidators' statement of receipts and payments to 25 October 2014 (26 pages)
12 February 2015Liquidators' statement of receipts and payments to 25 October 2014 (26 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
19 November 2013Liquidators' statement of receipts and payments to 25 October 2013 (26 pages)
19 November 2013Liquidators' statement of receipts and payments to 25 October 2013 (26 pages)
19 November 2013Liquidators statement of receipts and payments to 25 October 2013 (26 pages)
19 April 2013Liquidators' statement of receipts and payments to 25 October 2011 (6 pages)
19 April 2013Liquidators statement of receipts and payments to 25 October 2011 (6 pages)
19 April 2013Liquidators' statement of receipts and payments to 25 October 2011 (6 pages)
14 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (13 pages)
14 December 2012Liquidators statement of receipts and payments to 25 October 2012 (13 pages)
14 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (13 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
3 November 2010Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages)
3 November 2010Statement of affairs with form 4.19 (6 pages)
3 November 2010Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2010Statement of affairs with form 4.19 (6 pages)
3 November 2010Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 13 October 2010 (3 pages)
13 October 2010Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 13 October 2010 (3 pages)
18 August 2010Appointment of Mr Paul Anthony Callaghan as a director (3 pages)
18 August 2010Appointment of Mr Paul Anthony Callaghan as a director (3 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
28 May 2010Secretary's details changed for Joanne Gilfoyle on 22 April 2010 (1 page)
28 May 2010Director's details changed for Ian Richardson on 22 April 2010 (2 pages)
28 May 2010Director's details changed for Ian Richardson on 22 April 2010 (2 pages)
28 May 2010Secretary's details changed for Joanne Gilfoyle on 22 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2009Return made up to 22/04/09; no change of members (5 pages)
28 April 2009Return made up to 22/04/09; no change of members (5 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
24 August 2007Partial exemption accounts made up to 30 April 2007 (12 pages)
24 August 2007Partial exemption accounts made up to 30 April 2007 (12 pages)
6 July 2007Return made up to 22/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
6 July 2007Return made up to 22/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
23 August 2006Partial exemption accounts made up to 30 April 2006 (12 pages)
23 August 2006Partial exemption accounts made up to 30 April 2006 (12 pages)
27 April 2006Return made up to 22/04/06; full list of members (6 pages)
27 April 2006Return made up to 22/04/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
25 July 2005Return made up to 22/04/05; full list of members (6 pages)
25 July 2005Return made up to 22/04/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 June 2004Registered office changed on 18/06/04 from: 4 glamis road billingham cleveland TS23 2AA (1 page)
18 June 2004Registered office changed on 18/06/04 from: 4 glamis road billingham cleveland TS23 2AA (1 page)
28 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 4 glamis road billingham TS12 2AA (1 page)
29 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 4 glamis road billingham TS12 2AA (1 page)
29 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)