Company NameWingvouch Limited
Company StatusDissolved
Company Number02149062
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Gerald Seeley Draycott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 10 months after company formation)
Appointment Duration7 years (closed 16 June 1998)
RoleProperty Developer
Correspondence AddressGullane House
Buxton Mill
Buxton
Norfolk
NR10 5JF
Secretary NameRichard Gerald Seeley Draycott
NationalityBritish
StatusClosed
Appointed01 July 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressGullane House
Buxton Mill
Buxton
Norfolk
NR10 5JF
Director NameRobert William Croydon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1997)
RoleJeweller
Correspondence AddressHeath Lodge
Broomheath
Woodbridge
Suffolk
IP12 4DL
Secretary NameMrs Menna Lyn McGregor
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Talfourd Road
London
SE15 5NZ

Location

Registered AddressWalters Evans
Kings Avenue House Kings Avenue
New Malden Surrey
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Director resigned (1 page)
19 August 1997Voluntary strike-off action has been suspended (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
18 July 1996Return made up to 01/06/96; no change of members (6 pages)
18 February 1996Registered office changed on 18/02/96 from: c/o james evans 60 high street new malden surrey KT3 4EZ (1 page)
10 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 01/06/95; no change of members (8 pages)
9 April 1995Accounts for a small company made up to 30 September 1993 (13 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)