Company NameWinchester Label Company Limited
Company StatusDissolved
Company Number01616239
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Cliveden Place
London
SW1W 8LA
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2007)
RoleLawyer
Correspondence Address9 Kersley Street
London
SW11 4PR
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed14 August 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Director NameMr Melvyn Thomas Vaughan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address17 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EU
Director NameMrs Priscilla Wilson Vaughan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address17 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EU
Secretary NameMrs Priscilla Wilson Vaughan
NationalityBritish
StatusResigned
Appointed14 February 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address17 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EU
Director NameMr Malcolm Edward Coultish
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2002)
RoleSales Director
Correspondence Address16 Kielder Close
Chandlers Ford
Eastleigh
Hampshire
SO53 4RL
Director NameChristopher John Hills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Mickle
Sandhurst
Camberley
Surrey
GU47 8QW
Director NameMr Stephen Alan Steckler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Little Quob Lane
West End
Southampton
Hampshire
S030 3gr
Secretary NameMr Stephen Alan Steckler
NationalityBritish
StatusResigned
Appointed12 April 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Little Quob Lane
West End
Southampton
Hampshire
S030 3gr
Secretary NameElizabeth Ann Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(20 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2003)
RoleChartered Secretary
Correspondence Address475a Kingston Road
Wimbledon
London
SW20 8JP

Location

Registered Address3 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£373,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 09/10/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 3 saint james's square london SW1Y 4JU (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director's particulars changed (1 page)
7 January 2004Full accounts made up to 31 December 2002 (8 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
31 July 2003Director's particulars changed (1 page)
13 May 2003Full accounts made up to 31 December 2001 (7 pages)
9 February 2003Secretary resigned (1 page)
28 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o imd solutions LTD central way andover hampshire SP10 5BH (1 page)
22 April 2002Director resigned (1 page)
22 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(7 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2000Return made up to 09/10/00; full list of members (7 pages)
15 April 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 1999Return made up to 09/10/99; full list of members (7 pages)
22 March 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1998Return made up to 09/10/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 February 1997Return made up to 14/02/97; full list of members (6 pages)
19 May 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned;director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 17 downs road south wonston winchester hampshire SO21 3EU (1 page)
30 April 1996Director resigned (1 page)
16 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
15 March 1995Return made up to 14/02/95; no change of members (4 pages)