Company NameWinfinance Limited
Company StatusDissolved
Company Number02566994
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Waldron
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Coat
Martock
Somerset
TA12 6AR
Director NameNigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 September 1999)
RoleChartered Accountant
Correspondence Address44 Huntingdon Road
London
N2 9DU
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed18 August 1994(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameJohn Stuart Connah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleCompany Director
Correspondence Address69 Bollingbroke Road
London
W14 0AA
Director NameMichael Bryan Turner-Samuels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCorporate Treasurer
Correspondence Address22 Cromwell Road
Teddington
Middlesex
TW11 9EN
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Director NamePercival Norman Heriz-Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1994)
RoleSolicitor
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 December 1996Auditor's resignation (1 page)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (1 page)
4 April 1996Return made up to 31/03/96; no change of members (5 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 April 1995Return made up to 31/03/95; no change of members (10 pages)
13 November 1992Full accounts made up to 31 March 1992 (11 pages)
22 November 1991Return made up to 18/11/91; full list of members (8 pages)