Company NameWinrush Limited
Company StatusDissolved
Company Number02846445
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesReedworth Limited and Optima Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ashvin Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Newmarket Road
Furnace Green
Crawley
West Sussex
RH10 6ND
Secretary NameMr Ashvin Patel
NationalityBritish
StatusClosed
Appointed28 February 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Newmarket Road
Furnace Green
Crawley
West Sussex
RH10 6ND
Director NameDr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(15 years, 4 months after company formation)
Appointment Duration1 year (closed 12 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge Lane
Petersham
Richmond
Surrey
TW10 7BF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameWanda Bartkienicz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 24 July 2003)
RoleArchitect
Correspondence Address25 Brushwood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RS
Director NameChristopher Car
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2006)
RoleSalesman
Correspondence Address145 Swakeleys Road
Ickenham
Middlesex
UB10 8DL
Secretary NameChristopher Car
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2002)
RoleSalesman
Correspondence Address19 Heathcroft
London
W5 3DB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 1999(6 years after company formation)
Appointment Duration4 days (resigned 27 August 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameDara Car
NationalityBritish
StatusResigned
Appointed01 December 2002(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2003)
RoleCompany Director
Correspondence Address145 Swakeleys Road
Ickenham
Middlesex
UB10 8DL
Director NameDara Car
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address145 Swakeleys Road
Ickenham
Middlesex
UB10 8DL
Secretary NameChristopher Car
NationalityBritish
StatusResigned
Appointed24 July 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address145 Swakeleys Road
Ickenham
Middlesex
UB10 8DL
Director NameDavid Roy Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleManaging Director
Correspondence Address15 Mandeville Drive
Surbiton
Surrey
KT6 5DT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressTimes House, Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£811,796
Current Liabilities£10,289

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Accounts for a small company made up to 31 August 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 August 2007 (7 pages)
7 January 2009Director appointed dr john james robinson (1 page)
7 January 2009Director appointed dr john james robinson (1 page)
6 January 2009Appointment terminated director david prager (1 page)
6 January 2009Appointment Terminated Director david prager (1 page)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
17 December 2007Accounts for a small company made up to 31 August 2006 (7 pages)
17 December 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 October 2007Return made up to 15/08/07; full list of members (2 pages)
5 October 2007Return made up to 15/08/07; full list of members (2 pages)
6 November 2006Location of debenture register (1 page)
6 November 2006Registered office changed on 06/11/06 from: times house throwley way sutton surrey SM1 4AF (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Registered office changed on 06/11/06 from: times house throwley way sutton surrey SM1 4AF (1 page)
6 November 2006Location of debenture register (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Return made up to 15/08/06; full list of members (2 pages)
6 November 2006Return made up to 15/08/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 17 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
6 March 2006Registered office changed on 06/03/06 from: 17 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Director resigned (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 August 2004Return made up to 15/08/04; full list of members (2 pages)
23 August 2004Return made up to 15/08/04; full list of members (2 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 August 2003New secretary appointed (2 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 September 2001Return made up to 15/08/01; full list of members (6 pages)
19 September 2001Return made up to 15/08/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 October 1999Registered office changed on 08/10/99 from: blays house churchfield road chalfont st peter buckinghamshire SL9 9EW (1 page)
7 September 1999Return made up to 20/08/99; no change of members (4 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Company name changed optima chemicals LIMITED\certificate issued on 27/08/99 (2 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 September 1998Return made up to 20/08/98; no change of members (4 pages)
22 September 1998Return made up to 20/08/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 20/08/97; full list of members (6 pages)
27 August 1997Return made up to 20/08/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 October 1996Return made up to 20/08/96; no change of members (4 pages)
4 October 1996Return made up to 20/08/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 May 1996Registered office changed on 29/05/96 from: 18-20 misbourne house chiltern hill chalfont st peter buckinghamshire SL9 9UE (1 page)
29 May 1996Registered office changed on 29/05/96 from: 18-20 misbourne house chiltern hill chalfont st peter buckinghamshire SL9 9UE (1 page)
10 August 1995Return made up to 20/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/08/95
(4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 September 1994Registered office changed on 23/09/94 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
23 September 1994Return made up to 20/08/94; full list of members
  • 363(287) ‐ Registered office changed on 23/09/94
(5 pages)
23 September 1994Registered office changed on 23/09/94 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
12 October 1993New secretary appointed;director resigned;new director appointed (2 pages)
12 October 1993Registered office changed on 12/10/93 from: 64 whitchurch road cardiff CF4 3LX (1 page)
12 October 1993New secretary appointed;director resigned;new director appointed (2 pages)
12 October 1993Registered office changed on 12/10/93 from: 64 whitchurch road cardiff CF4 3LX (1 page)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1993Company name changed reedworth LIMITED\certificate issued on 05/10/93 (2 pages)
4 October 1993Company name changed reedworth LIMITED\certificate issued on 05/10/93 (2 pages)
20 August 1993Incorporation (16 pages)
20 August 1993Incorporation (16 pages)