Company NameWinsor & Newton Limited
Company StatusDissolved
Company Number00256000
CategoryPrivate Limited Company
Incorporation Date27 April 1931(93 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameJ.Stephens & Son Limited

Business Activity

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

Directors

Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(82 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusClosed
Appointed01 April 2014(82 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 10 March 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMiss Eilidh Glen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(83 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building Evesham Street
London
W11 4AJ
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(61 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMr Herve Philippe Pierre Rouvre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1994)
RoleGroup Financial Director
Correspondence Address139 Gambetta
72000 Le Mans
France
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(63 years after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Jockey End Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(75 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Jockey End Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(76 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Michael Garfield Charles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(79 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(80 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(80 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(82 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(82 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitewww.winsornewton.com
Telephone020 84274343
Telephone regionLondon

Location

Registered AddressThe Studio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

500 at £1Colart Contract Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
3 October 2014Accounts made up to 31 December 2013 (4 pages)
3 October 2014Accounts made up to 31 December 2013 (4 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director on 17 September 2014 (2 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director on 17 September 2014 (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 March 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 March 2014 (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 March 2014 (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts made up to 31 December 2011 (4 pages)
21 November 2012Accounts made up to 31 December 2011 (4 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts made up to 31 December 2009 (4 pages)
25 September 2010Accounts made up to 31 December 2009 (4 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts made up to 31 December 2008 (4 pages)
16 September 2009Accounts made up to 31 December 2008 (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
27 February 2008Director appointed mr paul aston (2 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
27 February 2008Director appointed mr paul aston (2 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Accounts made up to 31 December 2005 (4 pages)
25 October 2006Accounts made up to 31 December 2005 (4 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 September 2005Accounts made up to 31 December 2004 (4 pages)
7 September 2005Accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 October 2004Accounts made up to 31 December 2003 (4 pages)
19 October 2004Accounts made up to 31 December 2003 (4 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 October 2003Accounts made up to 31 December 2002 (4 pages)
23 October 2003Accounts made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 October 2002Accounts made up to 31 December 2001 (4 pages)
24 October 2002Accounts made up to 31 December 2001 (4 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Accounts made up to 31 December 1999 (3 pages)
24 October 2000Accounts made up to 31 December 1999 (3 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 October 1999Accounts made up to 31 December 1998 (3 pages)
21 October 1999Accounts made up to 31 December 1998 (3 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Accounts made up to 31 December 1997 (3 pages)
15 October 1998Accounts made up to 31 December 1997 (3 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 October 1997Accounts made up to 31 December 1996 (3 pages)
8 October 1997Accounts made up to 31 December 1996 (3 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Accounts made up to 31 December 1995 (3 pages)
26 September 1996Accounts made up to 31 December 1995 (3 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Accounts made up to 31 December 1994 (3 pages)
11 October 1995Accounts made up to 31 December 1994 (3 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
14 October 1994Accounts made up to 31 December 1993 (3 pages)
14 October 1994Accounts made up to 31 December 1993 (3 pages)
8 May 1994Director resigned (2 pages)
8 May 1994Director resigned (2 pages)
20 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1993Accounts made up to 31 December 1992 (3 pages)
22 October 1993Accounts made up to 31 December 1992 (3 pages)
26 February 1993Director's particulars changed (2 pages)
26 February 1993Director's particulars changed (2 pages)
15 February 1993Company name changed J.stephens & son LIMITED\certificate issued on 15/02/93 (2 pages)
15 February 1993Company name changed J.stephens & son LIMITED\certificate issued on 15/02/93 (2 pages)
28 January 1993Return made up to 31/12/92; full list of members (7 pages)
28 January 1993Return made up to 31/12/92; full list of members (7 pages)
26 January 1993Director's particulars changed (2 pages)
26 January 1993Director's particulars changed (2 pages)
22 January 1993New director appointed (2 pages)
22 January 1993New director appointed (2 pages)
14 January 1993Director resigned (2 pages)
14 January 1993Director resigned (2 pages)
23 December 1992New director appointed (2 pages)
23 December 1992New director appointed (2 pages)
30 November 1992Director's particulars changed (2 pages)
30 November 1992Director's particulars changed (2 pages)
20 October 1992Accounts made up to 31 December 1991 (2 pages)
20 October 1992Accounts made up to 31 December 1991 (2 pages)
19 January 1992Return made up to 31/12/91; full list of members (5 pages)
19 January 1992Return made up to 31/12/91; full list of members (5 pages)
6 December 1991Director resigned (2 pages)
6 December 1991Director resigned (2 pages)
15 November 1991Director's particulars changed (2 pages)
15 November 1991Director's particulars changed (2 pages)
5 November 1991Accounts made up to 31 December 1990 (4 pages)
5 November 1991Accounts made up to 31 December 1990 (4 pages)
28 August 1991Director resigned (14 pages)
28 August 1991Director resigned (14 pages)
24 January 1991Director resigned (2 pages)
24 January 1991Director resigned (2 pages)
11 January 1991Return made up to 31/12/90; full list of members (6 pages)
11 January 1991Return made up to 31/12/90; full list of members (6 pages)
24 October 1990Auditor's resignation (1 page)
24 October 1990Auditor's resignation (1 page)
9 August 1990Accounts made up to 30 December 1989 (4 pages)
9 August 1990Accounts made up to 30 December 1989 (4 pages)
8 August 1990New director appointed (4 pages)
8 August 1990New director appointed (4 pages)
2 August 1990Director resigned;new director appointed (4 pages)
2 August 1990Director resigned;new director appointed (4 pages)
2 November 1989Director resigned;new director appointed (2 pages)
2 November 1989Director resigned;new director appointed (2 pages)
29 August 1989Return made up to 28/07/89; full list of members (4 pages)
29 August 1989Return made up to 28/07/89; full list of members (4 pages)
8 July 1988Return made up to 10/06/88; full list of members (4 pages)
8 July 1988Return made up to 10/06/88; full list of members (4 pages)
22 June 1988Full accounts made up to 2 January 1988 (4 pages)
22 June 1988Full accounts made up to 2 January 1988 (4 pages)
22 June 1988Full accounts made up to 2 January 1988 (4 pages)
4 August 1987Return made up to 15/06/87; full list of members (6 pages)
4 August 1987Return made up to 15/06/87; full list of members (6 pages)
22 July 1987Accounts made up to 3 January 1987 (3 pages)
22 July 1987Accounts made up to 3 January 1987 (3 pages)
22 July 1987Accounts made up to 3 January 1987 (3 pages)
4 October 1986Director resigned;new director appointed (2 pages)
4 October 1986Director resigned;new director appointed (2 pages)
19 April 1986Accounts made up to 4 January 1986 (5 pages)
19 April 1986Accounts made up to 4 January 1986 (5 pages)
19 April 1986Accounts made up to 4 January 1986 (5 pages)