Company NameWinter Partners Limited
Company StatusDissolved
Company Number02102547
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Andrew Blackburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleManager
Correspondence Address2 St Teresas Close
Princes Risborough
Buckinghamshire
HP27 0JH
Director NamePeter John Mark Morris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressShotley Hall Church Walk
Shotley
Ipswich
Suffolk
IP9 1EX
Director NameMr John Henry Ridley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address117 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PL
Secretary NameJohn Andrew Blackburn
NationalityBritish
StatusCurrent
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleManager
Correspondence Address2 St Teresas Close
Princes Risborough
Buckinghamshire
HP27 0JH
Director NameDr Jurg Bernard Winter
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1992)
RoleCompany Executive
Correspondence AddressMuehlehalde 25
Zurich 8032
Foreign
Secretary NameAnton Hobi
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressHuettikerstrasse 27
Oetwil A D L Ch-8955
Foreign
Director NameWalter Heller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1994)
RoleChief Executive Officer
Correspondence AddressBoeniweg 4
Ch 8932 Mettmenstetten
Switzerland
Director NameAnthony Cataldo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1994(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleCompany Director
Correspondence Address4 High Meadows
Mount Kisco
New York
Ny 10549
Director NameClaudio Guazzoni
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1996)
RoleConsultant
Correspondence Address1339 Cooper Station
New York City
New York
10276
Director NamePeter Haqvin Erland Svennilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed11 November 1994(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 1995)
RoleCompany Director
Correspondence Address60 Rutland Gate
London
SW7 1PJ
Director NameStuart Keith Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1995)
RoleCompany Director
Correspondence Address18 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Secretary NameNigel John Cole
NationalityBritish
StatusResigned
Appointed11 November 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Mount Grace Road
Potters Bar
London
EN6 1QY

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,232,937
Gross Profit£3,177,422
Net Worth-£1,899,192
Cash£22,424
Current Liabilities£6,128,211

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
20 September 2001Administrator's abstract of receipts and payments (3 pages)
20 August 2001Notice of discharge of Administration Order (2 pages)
2 August 2001Order of court to wind up (4 pages)
30 March 2001Administrator's abstract of receipts and payments (3 pages)
29 September 2000Administrator's abstract of receipts and payments (3 pages)
28 March 2000Administrator's abstract of receipts and payments (2 pages)
1 October 1999Administrator's abstract of receipts and payments (2 pages)
25 March 1999Administrator's abstract of receipts and payments (2 pages)
27 October 1998Administrator's abstract of receipts and payments (2 pages)
27 October 1998Administrator's abstract of receipts and payments (2 pages)
19 November 1997Administrator's abstract of receipts and payments (2 pages)
28 July 1997Administration Order (4 pages)
15 July 1997Statement of administrator's proposal (15 pages)
2 April 1997Notice of Administration Order (1 page)
11 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
20 August 1996Full accounts made up to 30 April 1995 (17 pages)
7 August 1996Full accounts made up to 30 September 1994 (17 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Return made up to 08/05/96; full list of members (6 pages)
21 June 1996Registered office changed on 21/06/96 from: the hop exchange 24A southwark street london SE1 1TY (1 page)
20 June 1995New director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 08/05/95; full list of members (6 pages)
4 May 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)