Company NameWINN Developments Limited
Company StatusDissolved
Company Number07210055
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePeter Ford
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressClack House Clack Lane
Osmotherley
North Yorkshire
DL6 3PP
Director NamePeter Ford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(2 years after company formation)
Appointment Duration4 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NamePeter Ford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClack House Clack Lane
Osmotherley
North Yorkshire
DL6 3PP
Director NameRaymond Sivills
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kenilworth Way
Redcar
TS10 2LS

Location

Registered AddressEvolution Business & Tax Advisors Llp Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

1 at £1Peter Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,637
Cash£500
Current Liabilities£705,845

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registration of charge 072100550001 (37 pages)
8 May 2013Registration of charge 072100550001 (37 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Appointment of Peter Ford as a director (2 pages)
27 April 2012Termination of appointment of Raymond Sivills as a director (1 page)
27 April 2012Appointment of Peter Ford as a director (2 pages)
27 April 2012Termination of appointment of Raymond Sivills as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page)
29 July 2010Termination of appointment of Peter Ford as a director (1 page)
29 July 2010Appointment of Raymond Sivills as a director (2 pages)
29 July 2010Termination of appointment of Peter Ford as a director (1 page)
29 July 2010Appointment of Raymond Sivills as a director (2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)