Company NameWinceworks Limited
DirectorRichard Henry Baylis
Company StatusDissolved
Company Number02714768
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Previous NameThe Richline Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Henry Baylis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Tilgates Little Common Lane
Bletchingley
Redhill
RH1 4QF
Secretary NameCaroline Jane Baylis
NationalityBritish
StatusCurrent
Appointed14 May 1992(same day as company formation)
RoleNurse/Housewife
Correspondence AddressLittle Tilgates Little Common Lane
Bletchingley
Redhill
RH1 4QF
Director NameMr Geoffrey Miles Hewitt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1993)
RolePrinter
Correspondence Address4 Richmond Close
Bishops Stortford
Hertfordshire
CM23 4PE
Director NameCaroline Jane Baylis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressLittle Tilgates Little Common Lane
Bletchingley
Redhill
RH1 4QF
Director NameSimon Henry Russell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address372 Singlewell Road
Gravesend
Kent
DA11 7RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,481
Cash£30,969
Current Liabilities£175,930

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Statement of affairs (6 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
15 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 May 2000Return made up to 14/05/00; full list of members (8 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 July 1997Return made up to 14/05/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (7 pages)
31 October 1996Ad 31/07/96--------- £ si 100@1=100 £ ic 200/300 (2 pages)
14 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Full accounts made up to 31 July 1995 (8 pages)
15 November 1995New director appointed (2 pages)
9 June 1995Return made up to 14/05/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)