Company NameWintrade Limited
Company StatusDissolved
Company Number03809473
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMs Linzi Sayers
StatusClosed
Appointed06 December 2012(13 years, 4 months after company formation)
Appointment Duration8 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor
Simmonscourt Road
Dublin 4
Ireland
Director NameMr John Paul James
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1999(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTurnstile Cottage
Firle Road
Seaford
East Sussex
BN25 2JD
Director NameDaniel Smyth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 September 2000)
RoleFinancial Derivatives
Correspondence AddressThe Roundels, Gatehouse Farm Oast
Hunton Road, Marden
Tonbridge
Kent
TN12 9SG
Director NameMark Levy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 September 2000)
RoleFinancial Derivatives
Correspondence Address2 Plate House
Burrells Wharf Square
London
E14 3TH
Director NameChristopher John Maityard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressUplands
37 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Secretary NameRobert Agati
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2001)
RoleCompany Director
Correspondence Address53 Adelaide Road
London
E10 5NW
Secretary NameValerie Florence Hayes
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years after company formation)
Appointment Duration4 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address37 Mirabel Road
London
SW6 7EQ
Director NameMr David Leighton Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrescott House
Prescott Gotherington
Cheltenham
Gloucestershire
GL52 9RD
Wales
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 2002)
RoleChartered Accountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameMr Roger Colletta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fernleigh Road
London
N21 3AH
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2005)
RoleCo Secretary
Correspondence AddressFlat 15
4 Talbot Road
London
W2 5LH
Secretary NameAnnette Kathryn Stapleton
NationalityIrish
StatusResigned
Appointed28 July 2005(6 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Correspondence Address10 New Road
Ilford
Essex
IG3 8AP
Secretary NameDaljit Kaur-Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleGroup Legal Counsel
Correspondence AddressFlat 4 Arkwright Road
Hampstead
London
NW3 3EE
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed27 February 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameAllied Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2000)
Correspondence AddressAshdown House
2 Eversfield Road
Eastbourne
East Sussex
BN21 2AS

Location

Registered AddressRiverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Patsystems Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
6 December 2012Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Appointment of Ms Linzi Sayers as a secretary on 6 December 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 60
(4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 60
(4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 60
(4 pages)
16 August 2012Appointment of Mr Silvio Oliviero as a director on 31 May 2012 (2 pages)
16 August 2012Termination of appointment of David Paul Webber as a director on 31 May 2012 (1 page)
16 August 2012Termination of appointment of David Webber as a director (1 page)
16 August 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o patsystems uk LTD cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o patsystems uk LTD cottons centre hays lane london SE1 2QP (1 page)
12 August 2009Director's Change of Particulars / david webber / 30/11/2008 / (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / david webber / 12/12/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page)
4 August 2009Director's change of particulars / david webber / 12/12/2008 (1 page)
12 May 2009Accounts made up to 31 December 2008 (7 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 May 2008Accounts made up to 31 December 2007 (7 pages)
3 April 2008Director's Change of Particulars / david webber / 03/04/2008 / Middle Name/s was: , now: paul; Post Town was: great birchill, now: great brickhill (2 pages)
3 April 2008Director's change of particulars / david webber / 03/04/2008 (2 pages)
29 March 2008Director appointed mr david webber (2 pages)
29 March 2008Director appointed mr david webber (2 pages)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment terminated secretary daljit kaur-khela (1 page)
27 February 2008Appointment Terminated Secretary daljit kaur-khela (1 page)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 July 2007Accounts made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 October 2006Accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 April 2006Return made up to 19/07/05; full list of members (2 pages)
24 April 2006Return made up to 19/07/05; full list of members (2 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: cottons centre hays lane london SE1 2QP (1 page)
10 April 2006Registered office changed on 10/04/06 from: cottons centre hays lane london SE1 2QP (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
3 August 2005Accounts made up to 31 December 2004 (11 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
25 April 2005Secretary's particulars changed (1 page)
24 September 2004Accounts made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts made up to 31 December 2002 (7 pages)
15 August 2003Return made up to 19/07/03; full list of members (6 pages)
15 August 2003Return made up to 19/07/03; full list of members (6 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 August 2002Return made up to 19/07/02; full list of members (8 pages)
7 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
12 July 2001Return made up to 19/07/01; full list of members (6 pages)
12 July 2001Return made up to 19/07/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
21 March 2001Registered office changed on 21/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
11 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
19 September 2000Return made up to 19/07/00; full list of members (6 pages)
19 September 2000Return made up to 19/07/00; full list of members (6 pages)
7 September 2000Ad 16/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages)
7 September 2000Ad 16/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
19 July 1999Incorporation (12 pages)