Company NameWinters Registrars Limited
Company StatusDissolved
Company Number02352561
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameKevin Fisher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 December 2009)
RoleAccountant
Correspondence Address18 Gainsborough Close
Billericay
Essex
CM11 2DB
Director NameMr Ian Stanley Warwick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 08 December 2009)
RoleCertified Accountan
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodberry Way
Chingford
London
E4 7DX
Director NameMrs Amanda Louise Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGorley
Pewsham
Chippenham
Wiltshire
SN15 3RP
Director NameMr Mark David Harman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurch Barn
Batcombe
Shepton Mallet
BA4 6HD
Director NameMr Gavin Antony Lenthall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2009)
RoleTax Consulant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
54 Hampton Park
Bristol
Avon
BS6 6LJ
Secretary NameMrs Amanda Louise Bennett
NationalityBritish
StatusClosed
Appointed30 January 2009(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGorley
Pewsham
Chippenham
Wiltshire
SN15 3RP
Director NameAlan John Gibson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address119 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EH
Director NameMr Stewart John Broughton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1997)
RoleChartered Accountant
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Secretary NameGeoffrey William Miles
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address37 Bramerton Road
Beckenham
Kent
BR3 3NZ
Director NameMr Howard Clive Bailey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cedar Grove
Amersham
Buckinghamshire
HP7 9BG
Secretary NameAndrew Ashley Mole
NationalityBritish
StatusResigned
Appointed29 August 2000(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressBow Cottage
Smarden Road, Pluckley
Ashford
Kent
TN27 0RE
Director NameMr Shabbir Hassanali Walimohammed Merali
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Leigh Rodd
Carpenters Park
Watford
Hertfordshire
WD19 5BJ
Director NameAndrew Ashley Mole
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence AddressBow Cottage
Smarden Road, Pluckley
Ashford
Kent
TN27 0RE
Director NameChristopher Morgans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2008)
RoleAccountant
Correspondence Address1 Howard Mews
High Street
Clophill
Bedfordshire
MK45 4AZ
Director NameMr Roy Philip Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2004(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Ospringe Street
Ospringe
Faversham
Kent
ME13 8TJ
Director NamePhilip Antony Clark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2008)
RoleChartered Accountan
Correspondence Address76 Ravenswood Avenue
Tunbridge Wells
Kent
TN2 3SQ
Secretary NameKevin Fisher
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address18 Gainsborough Close
Billericay
Essex
CM11 2DB

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
28 April 2009Appointment terminated director philip clark (1 page)
28 April 2009Director appointed gavin antony lenthall (2 pages)
28 April 2009Appointment terminated secretary kevin fisher (1 page)
28 April 2009Director and secretary appointed amanda bennett (2 pages)
28 April 2009Director appointed mark david harman (2 pages)
21 January 2009Return made up to 05/10/08; full list of members (4 pages)
14 October 2008Appointment terminated director shabbir merali (1 page)
17 June 2008Appointment terminated director andrew mole (1 page)
17 June 2008Appointment terminated director howard bailey (1 page)
17 June 2008Appointment terminated director christopher morgans (1 page)
15 November 2007Return made up to 05/10/07; full list of members (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2006Return made up to 05/10/06; full list of members (3 pages)
9 October 2006Location of debenture register (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
11 October 2005Return made up to 05/10/05; full list of members (3 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 April 2005Director resigned (1 page)
14 October 2004Return made up to 05/10/04; full list of members (8 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
3 October 2003Secretary's particulars changed (1 page)
16 October 2002Return made up to 05/10/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 October 2001Return made up to 05/10/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2000Return made up to 05/10/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
19 October 1999Return made up to 05/10/99; full list of members (5 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1997Return made up to 05/10/97; full list of members (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 October 1996Return made up to 05/10/96; full list of members (7 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 October 1995Return made up to 05/10/95; full list of members (8 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 February 1989Incorporation (13 pages)