Company NameWinsure Limited
DirectorsChristine Mary McHale and Thomas Jude McHale
Company StatusDissolved
Company Number03118271
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 5 months ago)

Directors

Director NameChristine Mary McHale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address21 Mornington Avenue
Ilford
Essex
IG1 3QT
Secretary NameSusan Iris Uttridge
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address23 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ
Director NameThomas Jude McHale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(10 months after company formation)
Appointment Duration27 years, 7 months
RoleCivilsmanager
Correspondence Address23 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ
Director NameRuth Alison Dixon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Secretary NameMargaret McManus
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 February 2004Dissolved (1 page)
21 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Administrator's abstract of receipts and payments (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
6 June 2000Registered office changed on 06/06/00 from: 34 bedford road hitchin hertfordshire SG5 1HF (1 page)
18 April 2000Notice of discharge of Administration Order (4 pages)
28 March 2000Statement of affairs (5 pages)
28 March 2000Appointment of a voluntary liquidator (2 pages)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1999Administrator's abstract of receipts and payments (3 pages)
2 July 1999Administrator's abstract of receipts and payments (3 pages)
8 December 1998Administrator's abstract of receipts and payments (3 pages)
24 July 1998Administrator's abstract of receipts and payments (2 pages)
24 July 1998Administrator's abstract of receipts and payments (2 pages)
9 July 1997Administrator's abstract of receipts and payments (2 pages)
31 January 1997Notice of result of meeting of creditors (16 pages)
15 January 1997Statement of administrator's proposal (17 pages)
11 November 1996Administration Order (3 pages)
1 November 1996Notice of Administration Order (1 page)
6 September 1996New director appointed (2 pages)
25 October 1995Incorporation (28 pages)