Company NameWinwick Holdings Ltd
Company StatusDissolved
Company Number06211715
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Riley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Secretary NameMr Peter Riley
NationalityBritish
StatusClosed
Appointed23 March 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMr Damian John Cahill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Elm Road
Winwick
Warrington
Cheshire
WA2 9TW
Director NameGeoffrey Dutton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleBusinessman
Correspondence Address2 Birch Avenue
Winwick
Warrington
Cheshire
WA2 9TN
Secretary NameMr Damian John Cahill
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Elm Road
Winwick
Warrington
Cheshire
WA2 9TW
Director NameMr Hugh Michael McGeady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(1 year, 9 months after company formation)
Appointment Duration6 days (resigned 19 January 2009)
RoleCompany Director
Correspondence Address227 Middlewich Road
Northwich
Cheshire
CW9 7DN
Secretary NameMr Hugh Michael McGeady
NationalityBritish
StatusResigned
Appointed13 January 2009(1 year, 9 months after company formation)
Appointment Duration6 days (resigned 19 January 2009)
RoleCompany Director
Correspondence Address227 Middlewich Road
Northwich
Cheshire
CW9 7DN
Director NameMr James Carmichael-Prince
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rokeby Avenue
Lowton
Warrington
Cheshire
WA3 2HF
Secretary NameMr James Carmichael-Prince
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rokeby Avenue
Lowton
Warrington
Cheshire
WA3 2HF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 1p Hawthorne Business Park
Hawthorne Street
Warrington
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 13/04/09; full list of members (5 pages)
16 July 2009Director and secretary appointed peter riley (2 pages)
16 July 2009Director and secretary appointed peter riley (2 pages)
16 July 2009Return made up to 13/04/09; full list of members (5 pages)
7 July 2009Accounts made up to 30 April 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Appointment Terminated Director and Secretary james carmichael-prince (1 page)
18 March 2009Appointment terminated director and secretary james carmichael-prince (1 page)
23 January 2009Appointment Terminated Director and Secretary hugh mcgeady (1 page)
23 January 2009Appointment terminated director and secretary hugh mcgeady (1 page)
22 January 2009Director and secretary appointed james carmichael-prince (2 pages)
22 January 2009Director and secretary appointed james carmichael-prince (2 pages)
21 January 2009Appointment terminated director and secretary damian cahill (1 page)
21 January 2009Appointment terminated director geoffrey dutton (1 page)
21 January 2009Appointment Terminated Director and Secretary damian cahill (1 page)
21 January 2009Director And Secretary Appointed Hugh Michael Mcgeady Logged Form (1 page)
21 January 2009Director and secretary appointed hugh michael mcgeady logged form (1 page)
21 January 2009Appointment Terminated Director geoffrey dutton (1 page)
16 January 2009Director and secretary appointed hugh michael mcgeady (2 pages)
16 January 2009Director and secretary appointed hugh michael mcgeady (2 pages)
30 April 2008Return made up to 13/04/08; full list of members (3 pages)
30 April 2008Director and secretary's change of particulars / damian cahiw / 28/04/2008 (1 page)
30 April 2008Return made up to 13/04/08; full list of members (3 pages)
30 April 2008Director and Secretary's Change of Particulars / damian cahiw / 28/04/2008 / Title was: , now: mr; Surname was: cahiw, now: cahill; HouseName/Number was: , now: 8; Street was: 8 elm road, now: elm road (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
13 April 2007Incorporation (13 pages)
13 April 2007Incorporation (13 pages)