Company NameOyston Estate Agency (Accrington) Limited
DirectorNon-Destructive Testers Limited
Company StatusDissolved
Company Number02110716
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Previous NameWintertons Estate Agency Limited

Business Activity

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

Directors

Secretary NameRichard Anthony Eves
NationalityBritish
StatusCurrent
Appointed21 February 1997(9 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusCurrent
Appointed11 July 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 9 months
Correspondence Address1 Cornhill
London
EC3V 3QR
Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1995)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 November 1996(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 1997Dissolved (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
4 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
2 December 1996Appointment of a voluntary liquidator (1 page)
2 December 1996Declaration of solvency (3 pages)
2 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1996Company name changed wintertons estate agency LIMITED\certificate issued on 03/12/96 (2 pages)
2 December 1996Ex/res 25/11/96 liq's powers (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 23/03/96; full list of members (5 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
16 August 1995Director resigned;new director appointed (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 June 1995Director resigned (4 pages)
21 April 1995Return made up to 23/03/95; full list of members (12 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)