Company NameWinfield Trust
Company StatusDissolved
Company Number02900240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Edward Wharton Shober
Date of BirthNovember 1926 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleAuthor
Correspondence Address41 Elizabeth Street
London
SW1W 9HT
Director NameSandra Shober
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50a Elizabeth Street
London
SW1W 9PB
Secretary NameSandra Shober
NationalityAmerican
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50a Elizabeth Street
London
SW1W 9PB
Director NameHon Clare Inskip
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(9 years after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleArtist
Correspondence AddressManor Farm
Little Somerford
Malmesbury
Wiltshire
SN15 5JW
Secretary NameMs Clare Josephine Million
NationalityBritish
StatusClosed
Appointed21 March 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Galveston Road
Putney
London
SW15 2SA
Director NameRev Jeremy Crossley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleClergyman
Correspondence AddressSt Margaret Lothbury The Rectory
1 St Olaves Court
London
EC2 7HH
Director NameWilliam Curran
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address58 Eaton Square
London
SW1W 9BG
Director NameMr Timothy Michael Haigh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Fox Hill
London
SE19 2XE
Director NameMrs Georgina Dorothy Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2005)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address54 Bassein Park Road
London
W12 9RZ

Location

Registered Address113-123 Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£334,414
Net Worth£256,690
Cash£238,579
Current Liabilities£34,648

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
29 July 2008Registered office changed on 29/07/2008 from 8 culverden park road tunbridge wells kent TN4 9QX (1 page)
10 June 2008Full accounts made up to 31 March 2008 (20 pages)
4 June 2008Appointment terminated director william curran (1 page)
23 May 2008Annual return made up to 18/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
5 April 2008Secretary appointed clare josephine million (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 50A elizabeth street london SW1W 9PB (1 page)
31 May 2007Full accounts made up to 28 February 2007 (18 pages)
19 March 2007Annual return made up to 18/02/07 (5 pages)
31 May 2006Director resigned (1 page)
26 May 2006Full accounts made up to 28 February 2006 (17 pages)
24 February 2006Annual return made up to 18/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2005Director resigned (1 page)
1 June 2005Full accounts made up to 28 February 2005 (17 pages)
3 March 2005Annual return made up to 18/02/05 (6 pages)
4 May 2004Full accounts made up to 29 February 2004 (17 pages)
25 February 2004Annual return made up to 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2003Memorandum and Articles of Association (9 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Full accounts made up to 28 February 2003 (17 pages)
2 April 2003New director appointed (3 pages)
17 March 2003Annual return made up to 18/02/03 (5 pages)
26 February 2003New director appointed (2 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2002Memorandum and Articles of Association (26 pages)
13 May 2002Full accounts made up to 28 February 2002 (17 pages)
26 February 2002Annual return made up to 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 2001Registered office changed on 20/11/01 from: hankerton field farm crudwell road malmesbury wiltshire SN16 9RY (1 page)
20 November 2001Total exemption full accounts made up to 28 February 2001 (15 pages)
23 February 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 2000Full accounts made up to 29 February 2000 (11 pages)
16 February 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Full accounts made up to 28 February 1999 (11 pages)
4 March 1999Annual return made up to 18/02/99 (4 pages)
30 July 1998Full accounts made up to 28 February 1998 (9 pages)
11 March 1998Annual return made up to 18/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Full accounts made up to 28 February 1997 (9 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Registered office changed on 04/12/97 from: 8 culverden park road tunbridge wells kent TN4 9QX (1 page)
4 December 1997Director's particulars changed (1 page)
26 October 1997Auditor's resignation (1 page)
28 July 1997Registered office changed on 28/07/97 from: 3 durand gardens london SW9 0PS (1 page)
27 March 1997Annual return made up to 18/02/97 (4 pages)
20 February 1997Auditor's resignation (1 page)
31 December 1996Full accounts made up to 29 February 1996 (9 pages)
22 November 1996Director resigned (1 page)
1 December 1995Full accounts made up to 28 February 1995 (6 pages)
24 November 1995New director appointed (2 pages)