Background WavePink WaveYellow Wave

WINN & CO. (YORKSHIRE) LIMITED (03842415)

WINN & CO. (YORKSHIRE) LIMITED (03842415) is a dissolved UK company. incorporated on 16 September 1999. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WINN & CO. (YORKSHIRE) LIMITED has been registered for 26 years.

Company Number
03842415
Status
dissolved
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
1 Rushmills, Northampton, NN4 7YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN & CO. (YORKSHIRE) LIMITED

WINN & CO. (YORKSHIRE) LIMITED is an dissolved company incorporated on 16 September 1999 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WINN & CO. (YORKSHIRE) LIMITED was registered 26 years ago.(SIC: 69201)

Status

dissolved

Active since 26 years ago

Company No

03842415

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 16 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 5 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

YORKSHIRE COAST AUDITS LIMITED
From: 16 September 1999To: 21 May 2002
Contact
Address

1 Rushmills Northampton, NN4 7YB,

Previous Addresses

1 Rushmills Northampton NN4 7YB England
From: 15 April 2020To: 16 April 2020
62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 16 September 1999To: 15 April 2020
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Joined
Jun 15
Director Left
May 16
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2022
DS01DS01
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Capital Cancellation Shares
18 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Resolution
25 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
25 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
88(2)R88(2)R
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Incorporation Company
16 September 1999
NEWINCIncorporation