Company NameThe Winno Ltd.
Company StatusDissolved
Company Number04833336
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 5 months ago)
Dissolution Date24 November 2009 (14 years ago)
Previous NameStokesley Tractors Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDonna Marie Nicholas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years (closed 24 November 2009)
RolePub Landlady
Correspondence Address127-129 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Director NamePaul Stephenson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years (closed 24 November 2009)
RolePub Landlord
Correspondence Address127-129 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Secretary NameDonna Marie Nicholas
NationalityBritish
StatusClosed
Appointed10 November 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years (closed 24 November 2009)
RolePub Landlady
Correspondence Address127-129 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Winning Post
127-129 Bishopthorpe Road
York
North Yorkshire
YO2 1NZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£263,952
Gross Profit£131,417
Net Worth-£15,100
Cash£2,717
Current Liabilities£28,435

Accounts

Latest Accounts30 November 2007 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
31 July 2009Application for striking-off (1 page)
21 October 2008Director's change of particulars / paul stephenson / 15/10/2008 (1 page)
21 October 2008Director and secretary's change of particulars / donna nicholas / 15/10/2008 (1 page)
21 October 2008Return made up to 12/08/08; full list of members (5 pages)
8 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 September 2007Return made up to 15/07/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
8 September 2005Return made up to 15/07/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 March 2005Registered office changed on 16/03/05 from: 91 front street acomb york YO24 3BU (1 page)
24 August 2004Return made up to 15/07/04; full list of members (7 pages)
4 June 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
20 January 2004Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Company name changed stokesley tractors LTD\certificate issued on 12/01/04 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)