Company NameWintex Participations Limited
Company StatusDissolved
Company Number00987222
CategoryPrivate Limited Company
Incorporation Date18 August 1970(53 years, 8 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Beament
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(21 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 21 June 2005)
RoleChartered Secretary
Correspondence AddressLaurel Banks 31 Norsey Road
Billericay
Essex
CM11 1BG
Secretary NamePaul Beament
NationalityBritish
StatusClosed
Appointed29 September 1991(21 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressLaurel Banks 31 Norsey Road
Billericay
Essex
CM11 1BG
Director NameJames Lucien Alexander Szpiro
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(30 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2005)
RoleBanker
Correspondence Address15 Holland Park Avenue
London
W11 3RN
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 21 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Director NameEdwin Ezra Lipman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(21 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 October 1997)
RoleBanker
Correspondence Address46 Chiddingfold
London
N12 7EY
Director NameRichard David Szpiro
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(21 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Holland Park Avenue
London
W11 3RN
Director NameNigel Michael Alexander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2003)
RoleBanker
Correspondence Address28 Meadow Sweet Road
Rushden
Northamptonshire
NN10 0GA
Director NamePeter Norman Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2004)
RoleBanker
Correspondence AddressAppletrees Pottersheath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SY
Director NamePeter Norman Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2004)
RoleBanker
Correspondence AddressAppletrees Pottersheath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SY

Location

Registered AddressC/O Wintrust Plc
21 New Street
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,216

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
1 October 2004Registered office changed on 01/10/04 from: 21 college hill london EC4R 2RP (1 page)
29 September 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
29 September 2003Return made up to 20/09/03; full list of members (8 pages)
29 September 2003Full accounts made up to 31 March 2003 (7 pages)
7 March 2003Director resigned (1 page)
7 November 2002New director appointed (2 pages)
6 October 2002Full accounts made up to 31 March 2002 (7 pages)
6 October 2002Return made up to 20/09/02; full list of members (8 pages)
22 October 2001Full accounts made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 20/09/01; full list of members (7 pages)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (7 pages)
10 October 2000New director appointed (2 pages)
27 June 2000Director's particulars changed (1 page)
20 October 1999Full accounts made up to 31 March 1999 (7 pages)
20 October 1999Return made up to 20/09/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 20/09/98; no change of members (4 pages)
22 October 1997Return made up to 20/09/97; no change of members (14 pages)
1 November 1996Return made up to 20/09/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1995Return made up to 20/09/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 March 1995 (8 pages)