Company NameWrinehill Limited
Company StatusDissolved
Company Number07452239
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date16 April 2024 (1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Leslie Yates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(3 months after company formation)
Appointment Duration13 years, 1 month (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusClosed
Appointed09 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months (closed 16 April 2024)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Norma Yates
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Zoe Elizabeth Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(5 months, 1 week after company formation)
Appointment Duration10 years (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2010(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed26 November 2011(1 year after company formation)
Appointment Duration10 years (resigned 09 December 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£217,466
Cash£786
Current Liabilities£6,442

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
10 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
9 December 2021Appointment of Wincham Accountancy Limited as a secretary on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of Wincham Accountants Limited as a secretary on 9 December 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 May 2021Termination of appointment of Zoe Elizabeth Cooke as a director on 21 May 2021 (1 page)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 November 2017Director's details changed for Mrs Zoe Elizabeth Cooke on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Zoe Elizabeth Cooke on 3 November 2017 (2 pages)
18 April 2017Unaudited abridged accounts made up to 31 January 2017 (21 pages)
18 April 2017Unaudited abridged accounts made up to 31 January 2017 (21 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 232,570
(5 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 232,570
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 232,570
(5 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 232,570
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 232,570
(5 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 232,570
(5 pages)
20 December 2013Secretary's details changed for Wincham Legal Limited on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Wincham Legal Limited on 20 December 2013 (1 page)
29 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 November 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Appointment of Wincham Legal Limited as a secretary (2 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Appointment of Wincham Legal Limited as a secretary (2 pages)
28 November 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
29 September 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
29 September 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
4 May 2011Appointment of Mrs Zoe Elizabeth Cooke as a director (2 pages)
4 May 2011Appointment of Mrs Zoe Elizabeth Cooke as a director (2 pages)
25 February 2011Termination of appointment of Malcolm Roach as a director (1 page)
25 February 2011Appointment of Norma Yates as a director (2 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 232,570
(4 pages)
25 February 2011Appointment of Michael Leslie Yates as a director (2 pages)
25 February 2011Appointment of Michael Leslie Yates as a director (2 pages)
25 February 2011Termination of appointment of Malcolm Roach as a director (1 page)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 232,570
(4 pages)
25 February 2011Appointment of Norma Yates as a director (2 pages)
26 November 2010Incorporation (22 pages)
26 November 2010Incorporation (22 pages)