Company NameWinter Top Limited
Company StatusDissolved
Company Number00099023
CategoryPrivate Limited Company
Incorporation Date29 July 1908(115 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameGieves & Hawkes Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(91 years, 10 months after company formation)
Appointment Duration5 years (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameMr Philip Compton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleInsurance Manager
Correspondence Address29 Nore Crescent
Emsworth
Hampshire
PO10 7NE
Director NameMr Anthony James Saunders
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Secretary NameMr Anthony James Saunders
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(85 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed04 February 1994(85 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(91 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(91 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(92 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(92 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(95 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(95 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(94 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,325
Current Liabilities£100,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
23 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 October 2003New secretary appointed;new director appointed (4 pages)
25 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
16 July 2003Return made up to 25/06/03; full list of members (7 pages)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
24 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (10 pages)
8 June 2000New director appointed (2 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hampshire PO11 0NT (1 page)
15 September 1999Full accounts made up to 31 January 1999 (10 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Return made up to 25/06/99; no change of members (5 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Return made up to 25/06/98; full list of members (7 pages)
26 October 1997Full accounts made up to 31 January 1997 (10 pages)
22 July 1997Return made up to 25/06/97; no change of members (5 pages)
8 October 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Return made up to 25/06/96; no change of members (5 pages)
11 September 1995Full accounts made up to 31 January 1995 (13 pages)
26 October 1994Company name changed gieves & hawkes insurance broker s LIMITED\certificate issued on 27/10/94 (2 pages)
10 February 1987Memorandum and Articles of Association (11 pages)