Background WavePink WaveYellow Wave

WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED (10547781)

WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED (10547781) is a dissolved UK company. incorporated on 5 January 2017. with registered office in Greater Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED has been registered for 9 years. Current directors include COLEMAN, Juliet Karen, COLEMAN, Timothy Winslade.

Company Number
10547781
Status
dissolved
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLEMAN, Juliet Karen, COLEMAN, Timothy Winslade
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED

WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED is an dissolved company incorporated on 5 January 2017 with the registered office located in Greater Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10547781

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2022 (4 years ago)
Submitted on 3 January 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 January 2022 (4 years ago)
Submitted on 11 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

Wood Farm Streatley Reading Berkshire RG8 9SU United Kingdom
From: 5 January 2017To: 30 December 2022
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 18
Loan Secured
Feb 18
Director Joined
Dec 21
Loan Cleared
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COLEMAN, Juliet Karen

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born November 1967
Director
Appointed 06 Apr 2020

COLEMAN, Timothy Winslade

Active
Streatley, ReadingRG8 9SU
Born March 1967
Director
Appointed 05 Jan 2017

Persons with significant control

2

Mrs Juliet Karen Coleman

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Timothy Winslade Coleman

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
25 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 May 2024
LIQ13LIQ13
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 December 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 December 2022
600600
Resolution
30 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 March 2020
AAMDAAMD
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2017
NEWINCIncorporation