Company NameWintol Limited
Company StatusDissolved
Company Number02802956
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Arthur Conway
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Tythe Barn Road
Rugeley
Staffordshire
Secretary NameGeorge Arthur Conway
NationalityBritish
StatusClosed
Appointed15 June 1995(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Tythe Barn Road
Rugeley
Staffordshire
Director NameMr Brian John Leadbeater
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Brereton Road
Rugeley
Staffordshire
WS15 1DN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Martin John Leadbeater
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Brereton Road
Rugeley
Staffordshire
WS15 1DN
Director NameJoanne Reilly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address43 Tythebarn Road
Rugeley
Staffordshire
Secretary NameJoanne Reilly
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address43 Tythebarn Road
Rugeley
Staffordshire

Location

Registered Address101 St George's Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£97,152
Current Liabilities£101,251

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for George Arthur Conway on 1 October 2009 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 900
(5 pages)
15 April 2010Director's details changed for George Arthur Conway on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 900
(5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for George Arthur Conway on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Appointment terminated director martin leadbeater (1 page)
7 April 2009Appointment Terminated Director martin leadbeater (1 page)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2008Return made up to 24/03/08; full list of members (4 pages)
23 May 2008Return made up to 24/03/08; full list of members (4 pages)
11 January 2008Return made up to 24/03/07; full list of members (3 pages)
11 January 2008Return made up to 24/03/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (7 pages)
12 April 2005Return made up to 24/03/05; full list of members (7 pages)
12 April 2005Return made up to 24/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 April 2003Return made up to 24/03/03; full list of members (7 pages)
16 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 24/03/02; full list of members (5 pages)
17 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
26 February 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
12 April 2001Return made up to 24/03/01; full list of members (7 pages)
12 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
11 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 24/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 April 1999Return made up to 24/03/99; full list of members (6 pages)
9 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 April 1999Accounts for a small company made up to 30 April 1998 (8 pages)
23 December 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 December 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 April 1997Return made up to 24/03/97; no change of members (4 pages)
30 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 October 1996Accounts for a small company made up to 30 April 1995 (5 pages)
6 May 1996Return made up to 24/03/96; change of members (6 pages)
6 May 1996Return made up to 24/03/96; change of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Return made up to 24/03/95; full list of members (6 pages)
19 April 1995Return made up to 24/03/95; full list of members (6 pages)