WINN & CO. (YORKSHIRE) LIMITED
Overview
| Company Name | WINN & CO. (YORKSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03842415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINN & CO. (YORKSHIRE) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is WINN & CO. (YORKSHIRE) LIMITED located?
| Registered Office Address | 1 Rushmills NN4 7YB Northampton Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINN & CO. (YORKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE COAST AUDITS LIMITED | Sep 16, 1999 | Sep 16, 1999 |
What are the latest accounts for WINN & CO. (YORKSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for WINN & CO. (YORKSHIRE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 31, 2022 |
What are the latest filings for WINN & CO. (YORKSHIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Breckon Dixon as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sharon Kennelly Clipperton as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nathan James Tinkler as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Luke Timms as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nathan James Tinkler on May 28, 2021 | 2 pages | CH01 | ||
Termination of appointment of Andrew Stephen Minifie as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 01, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 1 Rushmills Northampton Northamptonshire NN4 7YB on Apr 16, 2020 | 1 pages | AD01 | ||
Appointment of Mr Craig Robert Herbert as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Notification of Fortus North Limited as a person with significant control on Mar 31, 2020 | 2 pages | PSC02 | ||
Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 1 Rushmills Northampton NN4 7YB on Apr 15, 2020 | 1 pages | AD01 | ||
Termination of appointment of Sharon Kennelly Clipperton as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Cessation of Sharon Kennelly Clipperton as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Previous accounting period shortened from May 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Appointment of Mr Nathan James Tinkler as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Stephen Minifie as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Luke Timms as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Who are the officers of WINN & CO. (YORKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, Craig Robert | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 268909560001 | |||||
| CLIPPERTON, Sharon Kennelly | Secretary | 62-63 Westborough Scarborough YO11 1TS North Yorkshire | British | 66159140001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| CLIPPERTON, Sharon Kennelly | Director | NN4 7YB Northampton 1 Rushmills Northamptonshire England | United Kingdom | British | 66159140002 | |||||
| DIXON, Paul Breckon | Director | Cloughton YO13 0AU Scarborough North End House North Yorkshire United Kingdom | England | British | 173135050001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| LLOYD, Steven Robert | Director | 62-63 Westborough Scarborough YO11 1TS North Yorkshire | United Kingdom | British | 52498570001 | |||||
| MINIFIE, Andrew Stephen | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire England | England | British | 51064020002 | |||||
| TIMMS, Christopher Luke | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 152658530002 | |||||
| TINKLER, Nathan James | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire England | United Kingdom | British | 102364840005 | |||||
| WINN, Geoffrey Frank | Director | Barmoor House Barmoor Scalby YO13 0PG Scarborough North Yorkshire | United Kingdom | British | 3100340001 |
Who are the persons with significant control of WINN & CO. (YORKSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortus North Limited | Mar 31, 2020 | Rushmills NN4 7YB Northampton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sharon Kennelly Clipperton | Apr 06, 2016 | 1 Main Street Gristhorpe YO14 9PP Filey Meadow Farm North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0