Company NameWynnstay Developments Limited
Company StatusDissolved
Company Number00067712
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Geoffrey Hugh Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 07 July 2009)
RoleSolicitor
Country of ResidenceBelgium
Correspondence AddressLe Verger
9 Rotweg
3090 Overijse
Foreign
Belgium
Director NameMr Terence John Nagle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(96 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 07 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPitch Place House
Worplesdon
Guildford
Surrey
GU3 3LQ
Director NameMr Charles Hamar Delevingne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(100 years, 7 months after company formation)
Appointment Duration7 years (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyall Street
London
SW1X 8DW
Director NameMr Christopher Paul Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(104 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 07 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address186 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameMr Toby James Carson Parker
NationalityEnglish
StatusClosed
Appointed03 August 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameRichard Allen Catling
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1994)
RoleChartered Surveyor
Correspondence Address23 Hillgate Place
London
W8 7SL
Director NameMichael Livingstone Cheesmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 February 2006)
RoleChartered Surveyor
Correspondence Address97 Castle Lane
Chalk
Gravesend
Kent
DA12 4TG
Director NamePhilip John Duppa Langrishe
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleCompany Director And Secretary
Correspondence AddressBirches Pembroke Road
Woking
Surrey
GU22 7DS
Director NameIan Stuart Lockhart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 March 2006)
RoleSolicitor
Correspondence Address44 Mill Street
Ludlow
Shropshire
SY8 1BB
Wales
Director NameMichael Leicester John Marshall
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleChartered Surveyor
Correspondence AddressEast Brabourne House
Brabourne
Ashford
Kent
TN25 5LR
Secretary NamePhilip John Duppa Langrishe
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressBirches Pembroke Road
Woking
Surrey
GU22 7DS
Director NameAnthony Robert Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address12 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NamePeter Robert Kirkland
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration12 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ellenborough Place
London
SW15 5LZ
Director NamePeter Robert Kirkland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(94 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ellenborough Place
London
SW15 5LZ

Location

Registered Address18 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts25 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
26 January 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 02/08/08; full list of members (6 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from cleary court 21 st swithins lane london EC4N 8AD (1 page)
28 August 2007Full accounts made up to 25 March 2007 (9 pages)
28 August 2007Return made up to 02/08/07; no change of members (8 pages)
14 August 2007New secretary appointed;new director appointed (1 page)
14 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 October 2006Full accounts made up to 25 March 2006 (9 pages)
1 September 2006Return made up to 02/08/06; full list of members (10 pages)
3 April 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
16 August 2005Full accounts made up to 25 March 2005 (9 pages)
16 August 2005Return made up to 02/08/05; full list of members (11 pages)
2 September 2004Return made up to 02/08/04; full list of members (11 pages)
2 September 2004Full accounts made up to 25 March 2004 (9 pages)
3 September 2003Full accounts made up to 25 March 2003 (9 pages)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 2002Full accounts made up to 25 March 2002 (9 pages)
4 August 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
31 August 2001Return made up to 02/08/01; full list of members (10 pages)
31 August 2001Full accounts made up to 25 March 2001 (9 pages)
23 August 2000Full accounts made up to 25 March 2000 (9 pages)
23 August 2000Return made up to 02/08/00; full list of members (10 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1999Return made up to 02/08/99; full list of members (9 pages)
31 August 1999Full accounts made up to 25 March 1999 (9 pages)
12 October 1998Director resigned (1 page)
26 August 1998Full accounts made up to 25 March 1998 (9 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 25 March 1997 (8 pages)
27 August 1997Return made up to 02/08/97; no change of members (7 pages)
29 July 1997Director resigned (1 page)
18 September 1996New director appointed (3 pages)
2 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 1996Full accounts made up to 25 March 1996 (9 pages)
12 October 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: adelaide house, london bridge, london EC4R 9DQ (1 page)
31 August 1995Full accounts made up to 25 March 1995 (8 pages)
31 August 1995Return made up to 02/08/95; full list of members (12 pages)