WINTERCROFT LIMITED

Register to unlock more data on OkredoRegister

WINTERCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03817379

Incorporation date

29/07/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Gawsworth House, Westmere Drive, Crewe, Cheshire CW1 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon12/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon19/05/2011
Director's details changed for Mr William Grimsey on 2011-05-13
dot icon10/03/2011
Termination of appointment of Brian Robbins as a director
dot icon24/10/2010
Secretary's details changed for Dawn Michelle Wilkinson on 2010-10-11
dot icon17/10/2010
Termination of appointment of Richard Bird as a director
dot icon17/10/2010
Director's details changed for Thomas Christopher Morgan on 2010-10-11
dot icon17/10/2010
Director's details changed for Mr Robert Patrick Gladwin on 2010-10-11
dot icon14/10/2010
Director's details changed for Brian Keith Robbins on 2010-10-11
dot icon19/08/2010
Accounts for a dormant company made up to 2010-02-21
dot icon19/08/2010
Appointment of Brian Keith Robbins as a director
dot icon11/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/07/2010
Appointment of Thomas Christopher Morgan as a director
dot icon29/06/2010
Termination of appointment of Andrew Unitt as a director
dot icon14/03/2010
Termination of appointment of Penelope Teale as a director
dot icon29/09/2009
Accounts made up to 2009-02-22
dot icon19/08/2009
Return made up to 30/07/09; full list of members
dot icon19/02/2009
Director appointed penny teale
dot icon11/02/2009
Appointment Terminated Director gary west
dot icon28/09/2008
Appointment Terminated Director shelley thomas
dot icon28/09/2008
Secretary appointed dawn micelle wilkinson
dot icon08/09/2008
Accounts made up to 2008-02-24
dot icon25/08/2008
Return made up to 30/07/08; full list of members
dot icon12/05/2008
Director appointed andrew vaughan unitt
dot icon08/05/2008
Director appointed robert patrick gladwin
dot icon07/05/2008
Appointment Terminated Director and Secretary william hoskins
dot icon03/03/2008
Accounts made up to 2007-04-29
dot icon31/01/2008
New director appointed
dot icon30/01/2008
Accounting reference date shortened from 30/04/08 to 28/02/08
dot icon01/01/2008
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon25/11/2007
New director appointed
dot icon18/11/2007
New director appointed
dot icon09/09/2007
Return made up to 30/07/07; full list of members
dot icon06/09/2007
Accounts made up to 2006-10-29
dot icon05/09/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned;director resigned
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Director resigned
dot icon20/08/2006
Return made up to 30/07/06; full list of members
dot icon11/07/2006
Accounts made up to 2005-10-30
dot icon09/08/2005
Return made up to 30/07/05; full list of members
dot icon01/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
New secretary appointed
dot icon09/02/2005
Accounts made up to 2004-10-31
dot icon31/08/2004
Full accounts made up to 2003-10-26
dot icon25/08/2004
Return made up to 30/07/04; full list of members
dot icon27/09/2003
Return made up to 30/07/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-10-27
dot icon21/01/2003
Secretary's particulars changed
dot icon10/09/2002
Return made up to 30/07/02; full list of members
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon04/06/2002
Full accounts made up to 2001-10-28
dot icon18/04/2002
Director's particulars changed
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/11/2001
Return made up to 30/07/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon04/06/2001
Full accounts made up to 2000-10-29
dot icon19/02/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon13/12/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon09/12/2000
New secretary appointed
dot icon09/12/2000
Secretary resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon19/10/2000
Registered office changed on 20/10/00 from: duke street capital 32 duke street saint jamess london SW1Y 6DF
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon17/10/2000
Return made up to 30/07/00; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon17/10/2000
Registered office changed on 18/10/00
dot icon16/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Director's particulars changed
dot icon16/07/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon05/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
New director appointed
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Secretary resigned
dot icon11/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New secretary appointed
dot icon19/09/1999
Secretary resigned
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Ad 03/09/99--------- £ si 999@1=999 £ ic 1/1000
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon19/09/1999
£ nc 100/1000 03/09/99
dot icon19/09/1999
Registered office changed on 20/09/99 from: 200 aldersgate street london EC1A 4HD
dot icon29/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/02/2010
dot iconLast change occurred
20/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
20/02/2010
dot iconNext account date
20/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Geoffrey Charles
Director
25/09/2000 - 25/07/2007
44
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
29/07/1999 - 08/09/1999
1588
Richards, Martin Edgar
Nominee Director
29/07/1999 - 02/09/1999
1218
Archer, William Ernest
Director
25/09/2000 - 25/07/2007
45
Truell, Edmund George Imjin Fosbroke
Director
02/09/1999 - 25/09/2000
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINTERCROFT LIMITED

WINTERCROFT LIMITED is an(a) Dissolved company incorporated on 29/07/1999 with the registered office located at Gawsworth House, Westmere Drive, Crewe, Cheshire CW1 6XB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINTERCROFT LIMITED?

toggle

WINTERCROFT LIMITED is currently Dissolved. It was registered on 29/07/1999 and dissolved on 12/03/2012.

Where is WINTERCROFT LIMITED located?

toggle

WINTERCROFT LIMITED is registered at Gawsworth House, Westmere Drive, Crewe, Cheshire CW1 6XB.

What is the latest filing for WINTERCROFT LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via compulsory strike-off.