Company NameWinton Horse Wear Limited
Company StatusDissolved
Company Number06211661
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Haroon Raja
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leylands Grove
Bradford
West Yorkshire
BD9 5QP
Director NameAlison Fiona Orr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatsheaf House
Winton
Northallerton
DL6 2TB
Director NameMr Haroon Raja
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leylands Grove
Bradford
West Yorkshire
BD9 5QP
Director NameBarry Edward Stanway
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatsheaf House
Winton
Northallerton
North Yorkshire
DL6 2TB

Location

Registered Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts8 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 February

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Termination of appointment of Barry Stanway as a director (1 page)
11 June 2013Termination of appointment of Haroon Raja as a director (1 page)
11 June 2013Termination of appointment of Alison Fiona Orr as a director on 8 February 2013 (1 page)
11 June 2013Termination of appointment of Haroon Raja as a director on 10 June 2013 (1 page)
11 June 2013Termination of appointment of Barry Edward Stanway as a director on 8 February 2013 (1 page)
11 June 2013Termination of appointment of Alison Orr as a director (1 page)
14 February 2013Total exemption small company accounts made up to 8 February 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 8 February 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 8 February 2013 (3 pages)
7 February 2013Current accounting period shortened from 30 April 2013 to 8 February 2013 (1 page)
7 February 2013Current accounting period shortened from 30 April 2013 to 8 February 2013 (1 page)
7 February 2013Current accounting period shortened from 30 April 2013 to 8 February 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(6 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 July 2011Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 18 July 2011 (1 page)
18 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 July 2011Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 18 July 2011 (1 page)
27 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Director's details changed for Barry Edward Stanway on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Alison Fiona Orr on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Alison Fiona Orr on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Barry Edward Stanway on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Alison Fiona Orr on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Barry Edward Stanway on 1 November 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 13/04/09; full list of members (4 pages)
19 May 2009Return made up to 13/04/09; full list of members (4 pages)
28 January 2009Accounts made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)