Company NameWinetec Limited
Company StatusDissolved
Company Number06871359
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Bruce Wildman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleTraining And Consultancy
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Secretary NameTimothy Bruce Wildman
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ

Contact

Websitem35.net

Location

Registered Address48 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Timothy Bruce Wildman
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,668
Cash£182
Current Liabilities£23,556

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
5 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
17 April 2012Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page)
17 April 2012Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
17 April 2012Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
27 February 2012Registered office address changed from International Wine & Spirit Centre 39-45 Bermondsey Street London SE1 3XF on 27 February 2012 (1 page)
27 February 2012Registered office address changed from International Wine & Spirit Centre 39-45 Bermondsey Street London SE1 3XF on 27 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Director's details changed for Timothy Bruce Wildman on 20 April 2010 (3 pages)
26 April 2010Director's details changed for Timothy Bruce Wildman on 20 April 2010 (3 pages)
6 April 2010Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page)
6 April 2010Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page)
25 October 2009Registered office address changed from 20 Park Crescent Rottingdean Brighton East Sussex BN2 7HN on 25 October 2009 (1 page)
25 October 2009Registered office address changed from 20 Park Crescent Rottingdean Brighton East Sussex BN2 7HN on 25 October 2009 (1 page)
6 April 2009Incorporation (18 pages)
6 April 2009Incorporation (18 pages)