Company NameWinchester Asset Management Limited
DirectorsPhilip Bellanti and Robert John Dover
Company StatusDissolved
Company Number02632803
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert John Dover
NationalityBritish
StatusCurrent
Appointed08 August 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NamePhilip Bellanti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address5 Northgate Lodge
City Road
Winchester
Hampshire
SO23 8SD
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Executive
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 1995)
RoleCommodity Trader
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 1996)
RoleCommodity Trader
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF
Director NamePaul Anthony Shuter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 December 1991)
RoleMetal Broker
Correspondence Address6 Burland Road
Collier Row
Romford
Essex
RM5 3RD
Director NameRichard Leslie Peter Monaghan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleFinance Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Director NameMr Algernon Patrick Francis Rothman
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 1994)
RoleChartered Accountant
Correspondence Address13 St Thomas Street
Winchester
Hampshire
SO23 9HE
Director NameStephen Michael Heath
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 1996)
RoleManaging Director
Correspondence AddressFlat 1 27 Onslow Gardens
London
SW7 3AG
Director NameMark Darryll Abbott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 September 1996)
RoleFinance Director
Correspondence Address24 Beech Drive
London
N2 9NY
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£930,829
Net Worth£578,159
Cash£855,113
Current Liabilities£313,943

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 August 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002O/C 16/09/02 rem/appt liqs (16 pages)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2002Liquidators statement of receipts and payments (6 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 4-8 tabernacle street london EC2A 4LU (1 page)
28 March 2001Liquidators statement of receipts and payments (6 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Resignation of a liquidator (1 page)
6 April 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1998Statement of affairs (4 pages)
16 March 1998Appointment of a voluntary liquidator (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 3 cloth st long lane london EC1A 7LD (1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Return made up to 26/07/97; full list of members (8 pages)
29 April 1997Full accounts made up to 30 April 1996 (11 pages)
3 October 1996New director appointed (3 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
14 August 1996Return made up to 26/07/96; no change of members (7 pages)
29 April 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
17 August 1995Return made up to 26/07/95; no change of members (8 pages)
8 August 1995Full accounts made up to 30 April 1995 (11 pages)
28 June 1995Director resigned (2 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
29 March 1995Director's particulars changed (2 pages)
20 March 1995Full accounts made up to 31 May 1994 (13 pages)
17 August 1994Return made up to 26/07/94; full list of members (8 pages)
22 December 1993Full accounts made up to 31 May 1993 (13 pages)
9 August 1993Return made up to 26/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1992Full accounts made up to 31 May 1992 (12 pages)
2 September 1992Return made up to 26/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)