Company NameWincon Holdings Limited
Company StatusDissolved
Company Number01985841
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed18 August 1994(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed18 August 1994(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed18 August 1994(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameAndrew Jamieson Hunter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleChartered Accountant
Correspondence Address20 West Fryerne
Yateley
Hampshire
GU46 7SU
Director NameMichael Bryan Turner-Samuels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleCorporate Treasurer
Correspondence Address22 Cromwell Road
Teddington
Middlesex
TW11 9EN
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed30 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Return made up to 31/03/97; full list of members (9 pages)
17 December 1996Auditor's resignation (1 page)
6 November 1996Accounts made up to 31 March 1996 (6 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Full group accounts made up to 31 March 1995 (13 pages)
3 April 1995Return made up to 31/03/95; change of members (16 pages)
3 February 1992Full group accounts made up to 31 March 1991 (13 pages)
12 October 1990Full group accounts made up to 31 March 1990 (13 pages)
7 September 1989Accounts made up to 31 March 1989 (13 pages)
11 November 1987Full group accounts made up to 31 March 1987 (12 pages)