Company NameWinterburn Investments Ltd
Company StatusDissolved
Company Number07655259
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Antony Keeble
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCloth Hall 150 Drake St
Rochdale
Lancashire
OL16 1PX
Director NameMrs Mandy Keeble
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloth Hall 150 Drake St
Rochdale
Lancashire
OL16 1PX

Location

Registered AddressCloth Hall
150 Drake St
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Antony Keeble
50.00%
Ordinary
1 at £1Mandy Keeble
50.00%
Ordinary

Financials

Year2014
Net Worth£173,433
Cash£6,333
Current Liabilities£14,387

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Charges

29 June 2011Delivered on: 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
30 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
26 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 June 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 June 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)