Founded in 2002, Winterton Park Ltd are based in Bishop Auckland in County Durham, it's status is listed as "Dissolved". There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Christine | 07 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Michael James Christian | 07 October 2002 | 14 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 November 2018 | |
DISS16(SOAS) - N/A | 11 July 2018 | |
DISS16(SOAS) - N/A | 21 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2018 | |
PSC01 - N/A | 04 April 2018 | |
CS01 - N/A | 02 April 2018 | |
PSC04 - N/A | 02 April 2018 | |
AA - Annual Accounts | 18 August 2017 | |
AA01 - Change of accounting reference date | 18 April 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 18 March 2015 | |
CH01 - Change of particulars for director | 29 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AA - Annual Accounts | 29 May 2014 | |
MG01 - Particulars of a mortgage or charge | 24 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
DISS16(SOAS) - N/A | 26 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
MR01 - N/A | 31 May 2013 | |
AR01 - Annual Return | 16 March 2013 | |
CH03 - Change of particulars for secretary | 16 March 2013 | |
AD01 - Change of registered office address | 13 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 04 March 2012 | |
AR01 - Annual Return | 20 March 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 12 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
CH01 - Change of particulars for director | 04 July 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 26 October 2007 | |
287 - Change in situation or address of Registered Office | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 18 October 2005 | |
CERTNM - Change of name certificate | 18 August 2005 | |
AA - Annual Accounts | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2004 | |
363s - Annual Return | 11 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2004 | |
287 - Change in situation or address of Registered Office | 06 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 03 November 2003 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
RESOLUTIONS - N/A | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2003 | |
RESOLUTIONS - N/A | 03 September 2003 | |
225 - Change of Accounting Reference Date | 30 July 2003 | |
CERTNM - Change of name certificate | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
NEWINC - New incorporation documents | 07 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2013 | Outstanding |
N/A |
Fixed charge | 25 January 2012 | Outstanding |
N/A |
Legal charge | 27 January 2011 | Outstanding |
N/A |
Legal charge | 09 October 2003 | Fully Satisfied |
N/A |