Company NameWinfield Associates Limited
Company StatusDissolved
Company Number05481229
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 11 months ago)
Dissolution Date8 March 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Winfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Hornbeam Grove
Northowram
Halifax
HX3 7WL
Director NameMrs Sara Louise Winfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 08 March 2015)
RoleProf. Services
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Thomas Joseph O'Donnell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleProf. Services
Country of ResidenceEngland
Correspondence Address3 Buttercup Way
Pickmere
Cheshire
WA16 0WD
Secretary NameMr Thomas Joseph O'Donnell
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buttercup Way
Pickmere
Cheshire
WA16 0WD

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Paul Winfield & Winfield Sara
100.00%
Ordinary

Financials

Year2014
Net Worth£7,146
Cash£539
Current Liabilities£51,808

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
15 October 2013Registered office address changed from Carlton House C/O Bairstow & Atkinson Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Carlton House C/O Bairstow & Atkinson Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2013 (2 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Statement of affairs with form 4.19 (6 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Statement of affairs with form 4.19 (6 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Appointment of a voluntary liquidator (1 page)
22 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1,000
(4 pages)
22 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1,000
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 August 2010Termination of appointment of Thomas O'donnell as a director (1 page)
3 August 2010Termination of appointment of Thomas O'donnell as a director (1 page)
2 August 2010Termination of appointment of Thomas O'donnell as a secretary (1 page)
2 August 2010Termination of appointment of Thomas O'donnell as a director (1 page)
2 August 2010Termination of appointment of Thomas O'donnell as a secretary (1 page)
2 August 2010Termination of appointment of Thomas O'donnell as a director (1 page)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Paul Winfield on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Paul Winfield on 15 June 2010 (2 pages)
8 April 2010Appointment of Mrs Sara Louise Winfield as a director (2 pages)
8 April 2010Appointment of Mrs Sara Louise Winfield as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 July 2009Return made up to 15/06/09; full list of members (4 pages)
24 July 2009Return made up to 15/06/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Registered office changed on 20/06/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o lewis alexander & connaughton 2ND floor boulton house 17-21 chorlton street manchester M1 3HY (1 page)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o lewis alexander & connaughton 2ND floor boulton house 17-21 chorlton street manchester M1 3HY (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
7 September 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
7 September 2006Director's particulars changed (2 pages)
7 September 2006Director's particulars changed (2 pages)
7 September 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006Return made up to 15/06/06; full list of members (3 pages)
17 August 2006Return made up to 15/06/06; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6FR (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6FR (1 page)
2 July 2005Ad 15/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2005Ad 15/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2005Incorporation (10 pages)
15 June 2005Incorporation (10 pages)