Company NameWingate Consultants Limited
DirectorArthur Fenton Hill
Company StatusDissolved
Company Number02931052
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Previous NamesGoulditar No. 360 Limited and Wingate Consultancy Limited

Directors

Director NameMr Arthur Fenton Hill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address36 Hampstead Lane
London
N6 4LA
Secretary NameElaine Suan Kooi Tan
NationalityBritish
StatusCurrent
Appointed21 November 1994(6 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998O/C re. Brought down date (8 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: c g adams associates 15 cavendish square lonodn W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
29 October 1996Liquidators statement of receipts and payments (5 pages)
30 August 1996Secretary resigned (1 page)
15 May 1996Liquidators statement of receipts and payments (6 pages)
27 April 1995Appointment of a voluntary liquidator (2 pages)
7 April 1995Registered office changed on 07/04/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)