WINTERS DAY LIMITED

Register to unlock more data on OkredoRegister

WINTERS DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05445051

Incorporation date

06/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon03/12/2024
Final Gazette dissolved following liquidation
dot icon03/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Appointment of a voluntary liquidator
dot icon14/02/2023
Statement of affairs
dot icon14/02/2023
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to C/O Graywoods 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-02-14
dot icon13/12/2022
Certificate of change of name
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon25/06/2021
Current accounting period extended from 2021-05-31 to 2021-11-30
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-05-31
dot icon28/10/2020
Current accounting period extended from 2020-05-31 to 2020-11-30
dot icon21/10/2020
Satisfaction of charge 2 in full
dot icon21/10/2020
Satisfaction of charge 1 in full
dot icon18/09/2020
Registration of charge 054450510003, created on 2020-09-07
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon06/08/2020
Resolutions
dot icon18/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon12/05/2020
Change of details for Forde Recruitment Group Limited as a person with significant control on 2020-05-01
dot icon27/11/2019
Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2019-11-27
dot icon05/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/11/2016
Resolutions
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon19/04/2012
Registered office address changed from C/O Knowles Warwick Limited 183 Fraser Road Sheffield South Yorkshire S8 0JP United Kingdom on 2012-04-19
dot icon20/01/2012
Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 2012-01-20
dot icon20/01/2012
Termination of appointment of Anthony Hoe as a director
dot icon20/01/2012
Appointment of Mr Paul Anthony Forde as a director
dot icon07/12/2011
Amended accounts made up to 2011-05-31
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Amended accounts made up to 2010-05-31
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/11/2009
Annual return made up to 2009-05-06 with full list of shareholders
dot icon02/06/2009
Return made up to 06/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / anthony hoe / 06/05/2006
dot icon18/03/2009
Registered office changed on 18/03/2009 from 183 fraser road sheffield south yorkshire S8 0JP
dot icon19/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2009
Appointment terminated director paul forde
dot icon08/01/2009
Appointment terminated secretary paul forde
dot icon15/05/2008
Return made up to 06/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 06/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon11/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/05/2006
Return made up to 06/05/06; full list of members
dot icon19/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£75,388.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.96K
-
0.00
75.39K
-
2021
1
30.96K
-
0.00
75.39K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

30.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/2005 - 06/05/2005
99600
Forde, Paul Anthony
Director
30/11/2011 - Present
15
Forde, Paul Anthony
Director
06/05/2005 - 23/12/2008
15
Hoe, Anthony James
Director
06/05/2005 - 30/11/2011
9
Forde, Paul Anthony
Secretary
06/05/2005 - 23/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WINTERS DAY LIMITED

WINTERS DAY LIMITED is an(a) Dissolved company incorporated on 06/05/2005 with the registered office located at C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WINTERS DAY LIMITED?

toggle

WINTERS DAY LIMITED is currently Dissolved. It was registered on 06/05/2005 and dissolved on 03/12/2024.

Where is WINTERS DAY LIMITED located?

toggle

WINTERS DAY LIMITED is registered at C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does WINTERS DAY LIMITED do?

toggle

WINTERS DAY LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does WINTERS DAY LIMITED have?

toggle

WINTERS DAY LIMITED had 1 employees in 2021.

What is the latest filing for WINTERS DAY LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved following liquidation.