Company NameWinsers Petersfield Limited
DirectorsAnn Lewis and Ivan Vincent Lewis
Company StatusDissolved
Company Number02834305
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnn Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Director NameIvan Vincent Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Secretary NameAnn Lewis
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£185,375
Gross Profit£82,885
Net Worth-£53,482
Current Liabilities£226,090

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting of creditors (1 page)
13 April 2001Appointment of a liquidator (1 page)
14 March 2001Court order notice of winding up (1 page)
23 November 2000Registered office changed on 23/11/00 from: gable house 239 regents park road london N3 3LF (1 page)
21 July 2000Order of court to wind up (2 pages)
11 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 1999 (3 pages)
25 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Statement of affairs (9 pages)
25 January 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Registered office changed on 20/01/00 from: fiscal house 2 havant road emsworth hampshire PO10 7JE (1 page)
14 September 1999Return made up to 08/07/99; full list of members (6 pages)
7 June 1999Registered office changed on 07/06/99 from: cheyney house the green lewes road ringmer lewes east sussex BN8 5QG (1 page)
2 March 1999Full accounts made up to 28 February 1998 (9 pages)
2 March 1999Secretary's particulars changed (1 page)
4 December 1998Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
12 October 1998Registered office changed on 12/10/98 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
10 September 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 August 1998Return made up to 08/07/98; full list of members (7 pages)
16 June 1998New secretary appointed (3 pages)
10 June 1998Registered office changed on 10/06/98 from: 28A leeming street mansfield nottinghamshire NG18 1NE (1 page)
5 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 November 1997Registered office changed on 21/11/97 from: 20 the high street petersfield hamps GU32 3JL (1 page)
21 November 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 July 1995 (6 pages)
16 July 1997Return made up to 08/07/96; no change of members (4 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
3 July 1995Return made up to 08/07/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)