Company NameWinchester Insurance Services Limited
Company StatusDissolved
Company Number03015594
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameInfantfuture Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Richard Anthony Coubrough Latham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 24 March 1998)
RoleCompany Director
Correspondence Address51 Burlington Avenue
Kew
Surrey
TW9 4DG
Secretary NameMrs Dorothy Juliet Latham
NationalityBritish
StatusClosed
Appointed09 February 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 24 March 1998)
RoleSecretary
Correspondence Address51 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshley House
18/20 George Street
Richmond
Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
23 October 1997Application for striking-off (1 page)
20 May 1997Return made up to 30/01/97; no change of members (4 pages)
18 January 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1995Memorandum and Articles of Association (12 pages)
3 April 1995Company name changed infantfuture LIMITED\certificate issued on 04/04/95 (4 pages)