Company NameWinthrop Andrews Limited
Company StatusLiquidation
Company Number00793682
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)
Previous NameTyneside Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Dennis Thuilliez
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address46 Kings Drive
Surbiton
Surrey
KT5 8NQ
Director NameAnthony Warnock-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameColin David Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(30 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 August 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5, Hillier Road
Guildford
Surrey
GU1 2JG
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1999)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1999)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1995)
RoleDir & Svp Corp Plng & Devt
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl/Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 1999)
RoleSecretary
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Secretary NameSterling-Winthrop Group Limited (Corporation)
StatusResigned
Appointed31 May 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
Correspondence AddressOne Onslow Street
Guildford
Surrey
GU1 4YS

Location

Registered AddressFour New Horizons Court
Harlequins Avenue
Brentford
Middlesex
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2017Restoration by order of the court (3 pages)
10 February 2017Restoration by order of the court (3 pages)
2 March 1999Dissolved (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
2 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
4 December 1996Ex/res 25/11/96 liq's powers (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 August 1996Director's particulars changed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Return made up to 31/05/96; full list of members (5 pages)
31 March 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 July 1995Return made up to 31/05/95; full list of members (16 pages)
5 July 1995Return made up to 31/05/95; full list of members (16 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director resigned (4 pages)