Company NameWinterstoke Park Limited
Company StatusDissolved
Company Number02510221
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 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 William Hines
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 27 August 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Secretary NameRichard James Flint
NationalityBritish
StatusClosed
Appointed04 September 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address4 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Director NameJulian Matthew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1996)
RoleChartered Accountant
Correspondence Address36 Ferndene Road
Herne Hill
London
SE24 0AB
Director NameJohn Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 1997)
RoleChartered Accountant
Correspondence Address67 Burbage Road
London
SE24 9HB
Secretary NameJulian Matthew Smith
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1996)
RoleChartered Accountant
Correspondence Address36 Ferndene Road
Herne Hill
London
SE24 0AB
Director NameJohn Gerbich
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 March 1996(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleSurveyor
Correspondence Address40 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AF
Secretary NameJohn Gerbich
NationalityNew Zealander
StatusResigned
Appointed26 March 1996(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleSurveyor
Correspondence Address40 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 June 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 June 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 June 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressP.O. Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 July 2000Return made up to 11/06/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
3 November 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 11/06/99; full list of members (5 pages)
12 July 1999Secretary's particulars changed (1 page)
6 October 1998Return made up to 11/06/98; full list of members (6 pages)
7 January 1998Return made up to 11/06/97; no change of members (4 pages)
22 October 1997Full accounts made up to 30 June 1997 (6 pages)
9 September 1997New secretary appointed (3 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 30 June 1996 (6 pages)
24 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Full accounts made up to 30 June 1995 (6 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)