Company NameWinners Diy Limited
Company StatusDissolved
Company Number04953117
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLynn Hilary Winn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Long Lane
Aintree
Liverpool
L9 6AE
Director NameStephen Robert Winn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Long Lane
Aintree
Liverpool
L9 6AE
Secretary NameStephen Robert Winn
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Long Lane
Aintree
Liverpool
L9 6AE

Location

Registered Address276 Old Chester Road
Tranmere
Birkenhead
Wirral
CH42 3TF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Mr Stephen Winn
50.00%
Ordinary
1 at 1Mrs Lynn Winn
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,672
Cash£122
Current Liabilities£13,242

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(14 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(14 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 January 2009Return made up to 31/12/08; no change of members (7 pages)
9 January 2009Return made up to 31/12/08; no change of members (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 January 2008Return made up to 04/11/07; no change of members (7 pages)
16 January 2008Return made up to 04/11/07; no change of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 December 2006Return made up to 04/11/06; full list of members (8 pages)
6 December 2006Return made up to 04/11/06; full list of members (8 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
23 November 2005Return made up to 04/11/05; full list of members (7 pages)
23 November 2005Return made up to 04/11/05; full list of members (7 pages)
10 August 2005Accounts made up to 31 October 2004 (3 pages)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
22 November 2004Return made up to 04/11/04; full list of members (7 pages)
22 November 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
9 August 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
9 August 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
4 November 2003Incorporation (12 pages)