Company NameWinton Eurotech Limited
Company StatusDissolved
Company Number01487191
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month ago)
Dissolution Date25 June 1996 (27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Goadby-Burrows
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 1996)
RoleSales Executive
Correspondence AddressThe Old Granary
1 Cross Farm Court
Stoney Stanton
Leicestershire
LE9 6TS
Director NameMr Keith William John Lewis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook Farm
Sproxton
Leicestershire
LE14 4QU
Secretary NameMr John Alan Cummings
NationalityBritish
StatusClosed
Appointed01 March 1995(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 25 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameFrancis Dalzell Wellings
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressNew House Farm
Ford Lane
Ford Arundel
West Sussex
BN18 0DE
Director NameMichael John Brannagan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1993)
RoleSales Executive
Correspondence Address51 Connaught Crescent
Brookwood
Hampshire
GU24 0AW
Director NameMr Richard David Brennan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1996)
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address19 Saracen Drive
Balsall Common
Warwickshire
CV7 7UA
Director NameTrevor Keith Catten
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1994)
RoleConsultancy Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Knightwood Crescent
New Malden
Surrey
KT3 5JW
Director NameJohn Cyril Ellis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address10 Clare Hill
Esher
Surrey
KT10 9NR
Director NameGregory Francis Hill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1994)
RoleTechnical Manager
Correspondence Address42 Ballards Green
Burgh Heath
Tadworth
Surrey
KT20 6DA
Director NameVivian Hilary King
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1994)
RoleSales Executive
Correspondence Address7 Britten Close
Elstree
Hertfordshire
WD6 3HT
Director NameEdward Alexander Logan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressUpton Hollies
The Avenue
South Nutfield
Surrey
RH1 5RY
Director NameJames Bernard Monk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameJames Bernard Monk
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Director NameJennifer Marsden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(13 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1994)
RoleSales Executive
Correspondence AddressStone Chats
The Street Ash
Sevenoaks
Kent
TN15 7HB

Location

Registered AddressMc Millan House
54-56 Cheam Common Road
Worchester Park Surrey
KT4 8RH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 April 1996Director resigned (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
24 November 1995Application for striking-off (1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)