Company NameWinpower Limited
DirectorJohn Ives
Company StatusDissolved
Company Number02940946
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)

Directors

Director NameJohn Ives
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address3 Tower Road
Ware
Hertfordshire
SG12 7LP
Secretary NamePaul Edward Bishop
NationalityBritish
StatusCurrent
Appointed09 May 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address21 Deer Park Road
Sawtry
Huntingdon
Cambridgeshire
PE17 5TU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(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
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameRoy George Croft
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(6 days after company formation)
Appointment Duration1 month (resigned 31 July 1994)
RoleBuilder
Correspondence Address32 Wetherby Close
Stevenage
Hertfordshire
SG1 5RX
Secretary NameRoy George Croft
NationalityBritish
StatusResigned
Appointed27 June 1994(6 days after company formation)
Appointment Duration1 month (resigned 31 July 1994)
RoleBuilder
Correspondence Address32 Wetherby Close
Stevenage
Hertfordshire
SG1 5RX
Director NameWendy Desmond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address8 Centre Court
106 Oakleigh Road North
London
N20 9EZ
Secretary NameWendy Desmond
NationalityBritish
StatusResigned
Appointed31 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address46 Avondale Avenue
East Barnet
Hertfordshire
EN4 8ND

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 May 1999Dissolved (1 page)
17 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Appointment of a voluntary liquidator (1 page)
22 November 1996Registered office changed on 22/11/96 from: beckwith blake kaye 315/317 ballards lane finchley london N12 8LY (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (1 page)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)