Company NameWintercom Limited
Company StatusDissolved
Company Number04640000
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Niall Cunningham
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harrogate Drive
Liverpool
L5 4TE
Secretary NameMr Niall Cunningham
StatusClosed
Appointed14 October 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address29 Harrogate Drive
Liverpool
L5 4TE
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameNiall Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harrogate Drive
Anfield
Liverpool
Merseyside
L5 4TE
Secretary NameLinda Cunningham
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address29 Harrogate Drive
Anfield
Liverpool
L5 4TE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Edwards Rowley & Co
168a Hoylake Road
Moreton
Liverpool
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead

Shareholders

4 at £1Niall Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£328
Cash£38
Current Liabilities£1,113

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(4 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 October 2013Termination of appointment of Linda Cunningham as a secretary (1 page)
14 October 2013Appointment of Mr Niall Cunningham as a secretary (2 pages)
14 October 2013Appointment of Mr Niall Cunningham as a secretary (2 pages)
14 October 2013Termination of appointment of Niall Cunningham as a director (1 page)
14 October 2013Termination of appointment of Linda Cunningham as a secretary (1 page)
14 October 2013Termination of appointment of Niall Cunningham as a director (1 page)
14 October 2013Appointment of Mr Niall Cunningham as a director (2 pages)
14 October 2013Appointment of Mr Niall Cunningham as a director (2 pages)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 January 2010Director's details changed for Niall Cunningham on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Niall Cunningham on 25 January 2010 (2 pages)
1 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 March 2008Return made up to 17/01/08; full list of members (3 pages)
6 March 2008Return made up to 17/01/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
8 February 2007Return made up to 17/01/07; full list of members (2 pages)
8 February 2007Return made up to 17/01/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
16 February 2006Return made up to 17/01/06; full list of members (2 pages)
16 February 2006Return made up to 17/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
3 May 2005Return made up to 17/01/05; full list of members (6 pages)
3 May 2005Return made up to 17/01/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 29/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 February 2003Ad 29/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 January 2003Incorporation (12 pages)
17 January 2003Incorporation (12 pages)