About

Registered Number: 04555422
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: DAVID SCOTT AND CO, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU

 

Established in 2002, Winterton Park Ltd are based in Bishop Auckland, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.