WINTERHALL COMMERCIAL LTD
Overview
Company Name | WINTERHALL COMMERCIAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07294273 |
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 WINTERHALL COMMERCIAL LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WINTERHALL COMMERCIAL LTD located?
Registered Office Address | Portland House Belmont Business Park DH1 1TW Durham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINTERHALL COMMERCIAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for WINTERHALL COMMERCIAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH England to Portland House Belmont Business Park Durham DH1 1TW on Sep 16, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Thomlinson Kiddle Associates Limited as a secretary on Jul 23, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH England to Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH on Mar 26, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH England to Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH on Mar 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Pamela Julie Ready as a person with significant control on Oct 30, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Thomlinson Kiddle Associates Limited as a secretary on Feb 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Patricia Ann Daniels as a secretary on Jan 13, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Alan Burwood as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Ann Daniels as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WINTERHALL COMMERCIAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
READY, Arthur John William | Director | Belmont Business Park DH1 1TW Durham Portland House England | England | British | Company Director | 157245120001 | ||||||||||||
READY, Pamela Julie | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 9 West Yorkshire United Kingdom | England | British | Company Director | 159382690001 | ||||||||||||
DANIELS, Patricia Ann | Secretary | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 9 West Yorkshire England | 179914820001 | |||||||||||||||
THOMLINSON KIDDLE ASSOCIATES LIMITED | Secretary | Hampton-On-The-Hill CV35 8QR Warwick 4 England |
| 224160370001 | ||||||||||||||
BURWOOD, Stephen Alan | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 9 West Yorkshire England | England | British | Tax Advisor | 142855310001 | ||||||||||||
DANIELS, Patricia Ann | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 9 West Yorkshire England | England | British | Tax Advisor | 142855320001 | ||||||||||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 139215710001 |
Who are the persons with significant control of WINTERHALL COMMERCIAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pamela Julie Ready | Oct 30, 2016 | Belmont Business Park DH1 1TW Durham Portland House England | No |
Nationality: British Country of Residence: United Kingdom | |||
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