Company NameWinchester Services Limited
Company StatusDissolved
Company Number02691698
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameAllsports Tours Limited

Business Activity

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

Directors

Director NamePhilip Richard Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 18 October 2011)
RoleCost Engineer
Country of ResidenceEngland
Correspondence Address167 Paddick Drive
Lower Earley
Reading
Berkshire
RG9 4HG
Secretary NamePaul James Allen
NationalityBritish
StatusClosed
Appointed16 September 2004(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence Address2 Baydon Drive
Reading
Berkshire
RG1 6JB
Director NameMr David John Louis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Wyke House
Kingston Upon Thames
Surrey
KT1 4BD
Director NameMr Liam David Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address56 College Piece
Mortimer
Reading
RG7 3XH
Secretary NameMr Liam David Robinson
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address56 College Piece
Mortimer
Reading
RG7 3XH
Director NameMr Bryce Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 1999)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Road
Kingston
Surrey
KT2 6HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£99,093
Net Worth£43,261
Cash£100
Current Liabilities£27,164

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
22 July 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 July 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
9 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 August 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / philip allen / 01/01/2009 (1 page)
2 March 2009Director's Change of Particulars / philip allen / 01/01/2009 / HouseName/Number was: , now: 167; Street was: 2 baydon drive, now: paddick drive; Area was: , now: lower earley; Post Code was: RG1 6JB, now: RG9 4HG (1 page)
25 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
25 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
28 April 2008Return made up to 27/02/08; full list of members (3 pages)
28 April 2008Return made up to 27/02/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
19 November 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 April 2007Return made up to 27/02/07; full list of members (6 pages)
3 April 2007Return made up to 27/02/07; full list of members (6 pages)
19 December 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 December 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 March 2006Return made up to 27/02/06; full list of members (6 pages)
20 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
24 September 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
24 September 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 July 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2004Return made up to 27/02/04; full list of members (7 pages)
13 July 2003Return made up to 27/02/03; full list of members (7 pages)
13 July 2003Return made up to 27/02/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 April 2002Return made up to 27/02/02; full list of members (6 pages)
26 April 2002Return made up to 27/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 April 2001Return made up to 27/02/01; full list of members (6 pages)
3 April 2001Return made up to 27/02/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 June 1999 (6 pages)
27 June 2000Full accounts made up to 30 June 1999 (6 pages)
8 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Return made up to 27/02/00; full list of members (7 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
26 November 1999Registered office changed on 26/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
26 November 1999Registered office changed on 26/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
10 May 1999Return made up to 27/02/99; full list of members (6 pages)
10 May 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 May 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Return made up to 27/02/98; full list of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (7 pages)
21 April 1998Full accounts made up to 30 June 1997 (7 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 March 1997Return made up to 27/02/97; no change of members (6 pages)
21 March 1997Return made up to 27/02/97; no change of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 7TH floor, queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
26 June 1996Registered office changed on 26/06/96 from: 7TH floor, queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
6 May 1996Return made up to 27/02/96; no change of members (4 pages)
6 May 1996Return made up to 27/02/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 April 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Return made up to 27/02/95; full list of members (6 pages)