Company NameDearson & Winyard Limited
Company StatusDissolved
Company Number02572062
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameDearson Waite & Winyard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJulian Michael Dearson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration24 years, 5 months (closed 21 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 207 Providence Square
Mill Street, Jacobs Island
London
SE1 2EW
Director NameMr Michael William Winyard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration24 years, 5 months (closed 21 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Massingberd Way
Tooting Common
London
SW17 6AH
Secretary NameMr Michael William Winyard
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration24 years, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Massingberd Way
Tooting Common
London
SW17 6AH
Director NameDarren Jason Faife
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 12 months after company formation)
Appointment Duration17 years, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
15 Drummond Road
Croydon
Surrey
CR0 1TW
Director NameMs Alex Louise St John
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(17 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 21 June 2016)
RoleSenior Advisor
Country of ResidenceEngland
Correspondence Address28 Macclesfield Road
South Norwood
London
SE25 4RZ
Director NameMr Paul Waite
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 February 1992)
RoleConsultant
Correspondence Address1 Imperial Road
London
N22 4DE
Director NameMr Jeremy Cooling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address9th Floor Flat G Tower 10
Island Harbour View 11 Hoi Fai Road
Tai Koktsui Kowloon
Hong Kong
Director NamePaul Robert Stringer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2009)
RoleImmigration
Correspondence Address20 Morton Gardens
Halfway
Sheffield
South Yorkshire
S20 8GJ

Contact

Websiteimmigrationuk.co.uk
Telephone020 75048226
Telephone regionLondon

Location

Registered Address2nd Floor 207 Providence Square
Mill Street, Jacobs Island
London
SE1 2EW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Mr Darren Jason Faife
24.05%
Ordinary
1000 at £1Mr Jeremy D. Cooling
24.05%
Ordinary
1000 at £1Mr Julian M. Dearson
24.05%
Ordinary
1000 at £1Mr Michael W. Winyard
24.05%
Ordinary
25 at £1Mr Darren Jason Faife
0.60%
Ordinary B Non Voting
25 at £1Mr Jeremy D. Cooling
0.60%
Ordinary B Non Voting
25 at £1Mr Julian M. Dearson
0.60%
Ordinary B Non Voting
25 at £1Mr Michael W. Winyard
0.60%
Ordinary B Non Voting
15 at £1Darren Faife
0.36%
Ordinary C Non Voting
15 at £1Julian Dearson
0.36%
Ordinary C Non Voting
15 at £1Michael Winyard
0.36%
Ordinary C Non Voting
5 at £1Alex St John
0.12%
Ordinary C Non Voting
5 at £1Richard Davenport
0.12%
Ordinary C Non Voting
1 at £1Andrew Pizzey
0.02%
Ordinary C Non Voting
1 at £1Kirsty Wilkinson
0.02%
Ordinary C Non Voting
1 at £1Nicolette Reilly
0.02%
Ordinary C Non Voting

Financials

Year2014
Net Worth£123,987
Cash£6,394
Current Liabilities£84,714

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 October 2000Delivered on: 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 1992Delivered on: 14 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,158
(8 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,158
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,158
(8 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,158
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
28 February 2013Director's details changed for Julian Michael Dearson on 31 March 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
23 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,158
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,158
(3 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 4,140
(3 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for Julian Michael Dearson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alex Louise St John on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Michael William Winyard on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Michael William Winyard on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alex Louise St John on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Darren Jason Faife on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Julian Michael Dearson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Darren Jason Faife on 1 October 2009 (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 February 2010Termination of appointment of Paul Stringer as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 03/01/09; full list of members (6 pages)
5 January 2009Director appointed alex louise st john (1 page)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 July 2008Registered office changed on 25/07/2008 from 2ND floor 207 providence squre mill street, jacobs island london SE1 2EW (1 page)
25 July 2008Return made up to 03/01/08; full list of members (6 pages)
24 July 2008Director's change of particulars / darren faife / 04/05/2007 (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Director resigned (1 page)
17 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Ad 02/09/05--------- £ si 1000@1=1000 £ ic 3100/4100 (2 pages)
27 September 2005New director appointed (2 pages)
2 February 2005Return made up to 03/01/05; full list of members (10 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 December 2002Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 January 2002Return made up to 03/01/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 February 2001Registered office changed on 22/02/01 from: suite 15 ensign house admirals way marsh wall london E14 9XQ (1 page)
22 February 2001Return made up to 07/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Ad 31/12/00--------- £ si 100@1=100 £ ic 3100/3200 (2 pages)
18 January 2001Ad 31/12/00--------- £ si 100@1=100 £ ic 3000/3100 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
25 February 2000Return made up to 07/01/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Return made up to 07/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
14 March 1997Return made up to 07/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 December 1995Registered office changed on 07/12/95 from: suite 1 scott house admirals way, marsh way london. E14 9UG (1 page)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 January 1991Incorporation (17 pages)