Company NameWinterton Close Management Company Ltd
Company StatusDissolved
Company Number08222519
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Ackerley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 April 2017)
RoleRetired
Country of ResidenceBritain
Correspondence AddressThe Stables Homefarm Kilnwick Percy
Pocklington
York
YO42 1UF
Director NameMrs Mary Nancy Ackerley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 April 2017)
RoleRetired
Country of ResidenceBritain
Correspondence AddressThe Stables Homefarm Kilnwick Percy
Pocklington
York
YO42 1UF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court Henry Boot Way
Priory Park East
Hull
E Yorkshire
HU4 7DY
Secretary NameMichael David Gibbin
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Earls Court Henry Boot Way
Priory Park East
Hull
E Yorkshire
HU4 7DY
Director NameDianne Pearman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarktone House 21a Station Road
Hutton Cranswick
East Yorkshire
YO25 9QZ

Location

Registered Address14 Barrington Street
South Shields
Tyne And Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

2 at £1Dianne Pearman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
22 December 2016Appointment of Mrs Mary Nancy Ackerley as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mr John Ackerley as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mr John Ackerley as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mrs Mary Nancy Ackerley as a director on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Dianne Pearman as a director on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Dianne Pearman as a director on 20 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 October 2014Registered office address changed from 14 Barrington Street South Shields Tyne and Wear NE33 1AJ England to 14 Barrington Street South Shields Tyne and Wear NE33 1AJ on 22 October 2014 (1 page)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Registered office address changed from 14 Barrington Street South Shields Tyne and Wear NE33 1AJ England to 14 Barrington Street South Shields Tyne and Wear NE33 1AJ on 22 October 2014 (1 page)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
21 July 2014Registered office address changed from Darkstone House 21a Station Road Hutton Cranswick East Yorkshire YO25 9QZ to 14 Barrington Street South Shields Tyne and Wear NE33 1AJ on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Darkstone House 21a Station Road Hutton Cranswick East Yorkshire YO25 9QZ to 14 Barrington Street South Shields Tyne and Wear NE33 1AJ on 21 July 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
30 September 2013Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 30 September 2013 (2 pages)
30 May 2013Termination of appointment of Michael Gibbin as a secretary (2 pages)
30 May 2013Termination of appointment of Michael Gibbin as a secretary (2 pages)
30 May 2013Appointment of Dianne Pearman as a director (3 pages)
30 May 2013Termination of appointment of Melvyn Sadofsky as a director (2 pages)
30 May 2013Appointment of Dianne Pearman as a director (3 pages)
30 May 2013Termination of appointment of Melvyn Sadofsky as a director (2 pages)
18 December 2012Appointment of Michael David Gibbin as a secretary (3 pages)
18 December 2012Appointment of Melvyn Warren Sadofsky as a director (3 pages)
18 December 2012Appointment of Michael David Gibbin as a secretary (3 pages)
18 December 2012Appointment of Melvyn Warren Sadofsky as a director (3 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)