Company NameWinlot Investment Company Limited
DirectorsRufus Laycock and Roland Duncan Peate
Company StatusDissolved
Company Number00539679
CategoryPrivate Limited Company
Incorporation Date25 October 1954(69 years, 6 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(40 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(40 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed18 September 1995(40 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Terence Roy Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleHotelier
Correspondence Address706 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(38 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address65/69 Mount Kellet Road
Town House M
Hong Kong
Director NameMr Robin William Wilkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(40 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 August 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bays
North Foreland Avenue
Broadstairs
Kent
CT10 3QT

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 July 1996Dissolved (1 page)
24 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1996Registered office changed on 09/01/96 from: 1 berkeley street london W1A 1BY (1 page)
5 January 1996Appointment of a voluntary liquidator (1 page)
5 January 1996Declaration of solvency (3 pages)
5 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 1996Ex/res 1/12/95 liq's powers (1 page)
16 October 1995Ad 11/10/95--------- £ si 1260@1=1260 £ ic 10201/11461 (4 pages)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995New secretary appointed;new director appointed (4 pages)
16 October 1995Secretary resigned;director resigned;new director appointed (6 pages)
16 October 1995Registered office changed on 16/10/95 from: 30-35 pall mall london SW1Y 5LS (1 page)
16 October 1995Nc inc already adjusted 11/10/95 (1 page)
19 September 1995Director resigned (2 pages)
14 July 1995Return made up to 16/05/95; no change of members (6 pages)
20 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)