Company NameWinterbell Limited
Company StatusDissolved
Company Number05912652
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr James John Cardosi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Drive
New Malden
Surrey
KT3 3UB
Secretary NameElsie Cardosi
NationalityBritish
StatusClosed
Appointed06 September 2006(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address2 Mowat Lane
Wick
Caithness
KW1 4NP
Scotland
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 06 September 2006)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed06 September 2006(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James John Cardosi
100.00%
Ordinary

Financials

Year2014
Net Worth£65,617
Current Liabilities£13,538

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
16 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
16 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for James John Cardosi on 8 August 2011 (2 pages)
23 August 2011Director's details changed for James John Cardosi on 8 August 2011 (2 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for James John Cardosi on 8 August 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for James John Cardosi on 22 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for James John Cardosi on 22 August 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
6 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
4 June 2008Registered office changed on 04/06/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
4 June 2008Registered office changed on 04/06/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
3 June 2008Director's change of particulars / james cardosi / 23/05/2008 (1 page)
3 June 2008Director's change of particulars / james cardosi / 23/05/2008 (1 page)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
22 August 2006Incorporation (11 pages)
22 August 2006Incorporation (11 pages)