Graham Winterbottom (Holdings) Limited

DataGardener
dissolved

Graham Winterbottom (holdings) Limited

06924210Private Limited With Share Capital

C/O Beever And Struthers, One Express, Manchester, M45DL
Incorporated

04/06/2009

Company Age

16 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Graham Winterbottom (holdings) Limited (06924210) is a private limited with share capital incorporated on 04/06/2009 (16 years old) and registered in manchester, M45DL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 04/06/2009
M45DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Gazette Dissolved Voluntary
Category:Gazette
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:23-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Sail Address Company With New Address
Category:Address
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Legacy
Category:Capital
Date:15-02-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-02-2016
Legacy
Category:Insolvency
Date:15-02-2016
Resolution
Category:Resolution
Date:15-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:15-02-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-01-2016
Legacy
Category:Capital
Date:17-12-2015
Legacy
Category:Insolvency
Date:17-12-2015
Resolution
Category:Resolution
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Legacy
Category:Mortgage
Date:04-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Legacy
Category:Mortgage
Date:15-08-2009
Legacy
Category:Accounts
Date:14-07-2009
Resolution
Category:Resolution
Date:09-07-2009
Statement Of Affairs
Category:Miscellaneous
Date:09-07-2009
Legacy
Category:Capital
Date:09-07-2009
Incorporation Company
Category:Incorporation
Date:04-06-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2023
Filing Date21/04/2022
Latest Accounts31/01/2022

Trading Addresses

St Georges House, 215-219 Chester Road, Manchester, M154JE
C/O Beever And Struthers, One Express, Manchester, M4 5Dl, M45DLRegistered

Contact

C/O Beever And Struthers, One Express, Manchester, M45DL