Company NameWinter Sports Limited
Company StatusDissolved
Company Number04243082
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 20 October 2015)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Secretary NameJohn Charles Henry Mirow
NationalityBritish
StatusClosed
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 20 October 2015)
RoleCompany Director
Correspondence Address13 Kingsley Avenue
Banstead Village
Surrey
SM7 2JH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H.r. Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page)
12 December 2013Director's details changed for Mr Robert James Roberts on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Robert James Roberts on 12 December 2013 (2 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert James Roberts on 12 March 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert James Roberts on 12 March 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2008Return made up to 28/06/08; no change of members (6 pages)
9 July 2008Return made up to 28/06/08; no change of members (6 pages)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2007Return made up to 28/06/07; no change of members (6 pages)
16 July 2007Return made up to 28/06/07; no change of members (6 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 August 2006Return made up to 28/06/06; full list of members (6 pages)
25 August 2006Return made up to 28/06/06; full list of members (6 pages)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Return made up to 28/06/03; full list of members (6 pages)
18 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mill mill lane chilworth guildford surrey GU4 8RT (1 page)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mill mill lane chilworth guildford surrey GU4 8RT (1 page)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: third floor 55 gower street london WC1E 6HQ (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: third floor 55 gower street london WC1E 6HQ (1 page)
25 September 2001Secretary resigned (1 page)
28 June 2001Incorporation (14 pages)
28 June 2001Incorporation (14 pages)