Company NameWinifred House Limited
Company StatusDissolved
Company Number00763334
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameByrne Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWinifred Julia Byrne
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1963(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4DB
Secretary NameWinifred Julia Byrne
NationalityBritish
StatusClosed
Appointed06 June 1963(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4DB
Director NameMargaret Rosina Murphy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address59 Shaftesbury Avenue
Feltham
Middlesex
TW14 9LN

Location

Registered Address1 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£833,012

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Application for striking-off (1 page)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 December 2006Return made up to 21/11/06; full list of members (7 pages)
25 October 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
14 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
1 December 2003Return made up to 21/11/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
16 November 2002Return made up to 21/11/02; full list of members (7 pages)
8 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
14 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
23 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2001£ nc 100/200 22/11/00 (1 page)
20 November 2000Return made up to 21/11/00; full list of members (6 pages)
25 July 2000Full accounts made up to 30 June 2000 (6 pages)
19 November 1999Return made up to 21/11/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 June 1999 (6 pages)
19 November 1998Return made up to 21/11/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 November 1997Return made up to 21/11/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Return made up to 21/11/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 November 1995Return made up to 21/11/95; full list of members (6 pages)
17 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Full accounts made up to 30 June 1990 (14 pages)
26 September 1995Company name changed byrne properties LIMITED\certificate issued on 27/09/95 (4 pages)
22 September 1995Return made up to 20/11/89; full list of members (6 pages)
22 September 1995Full accounts made up to 30 June 1988 (14 pages)
22 September 1995Full accounts made up to 30 June 1994 (14 pages)
22 September 1995Full accounts made up to 30 June 1986 (14 pages)
22 September 1995Return made up to 20/11/93; no change of members (6 pages)
22 September 1995Return made up to 20/11/91; full list of members (6 pages)
22 September 1995Full accounts made up to 30 June 1991 (14 pages)
22 September 1995Return made up to 20/11/94; no change of members (8 pages)
22 September 1995Full accounts made up to 30 June 1989 (14 pages)
22 September 1995Return made up to 20/11/92; full list of members (8 pages)
22 September 1995Full accounts made up to 30 June 1993 (14 pages)
22 September 1995Return made up to 20/11/90; full list of members (6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Return made up to 20/11/88; no change of members (8 pages)
22 September 1995Full accounts made up to 30 June 1992 (14 pages)
22 September 1995Return made up to 20/11/87; no change of members (8 pages)
22 September 1995Full accounts made up to 30 June 1987 (14 pages)
6 June 1963Incorporation (15 pages)