Company NameWinchmores Limited
Company StatusDissolved
Company Number03164556
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)
Previous NameMayharp Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Paul Burgess
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Susanna Corrinne Burgess
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMrs Susanna Corrinne Burgess
NationalityBritish
StatusClosed
Appointed01 August 1996(5 months after company formation)
Appointment Duration26 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£195,193
Cash£11,838
Current Liabilities£36,113

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 April 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
29 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Secretary's details changed for Susanna Corrinne Burgess on 1 October 2009 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Susanna Corrinne Burgess on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Susanna Corrinne Burgess on 1 October 2009 (1 page)
14 May 2010Director's details changed for Susanna Corrinne Burgess on 1 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Susanna Corrinne Burgess on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Paul Burgess on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Paul Burgess on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Paul Burgess on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Susanna Corrinne Burgess on 1 October 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Return made up to 26/02/08; full list of members (4 pages)
16 April 2008Return made up to 26/02/08; full list of members (4 pages)
9 July 2007Registered office changed on 09/07/07 from: 3 wades hill winchmore hill london N21 1BD (1 page)
9 July 2007Return made up to 26/02/07; full list of members (2 pages)
9 July 2007Return made up to 26/02/07; full list of members (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 3 wades hill winchmore hill london N21 1BD (1 page)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Return made up to 26/02/06; full list of members (2 pages)
11 July 2006Return made up to 26/02/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2005Return made up to 26/02/05; full list of members (7 pages)
29 April 2005Return made up to 26/02/05; full list of members (7 pages)
26 March 2004Return made up to 26/02/04; full list of members (7 pages)
26 March 2004Return made up to 26/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 June 2003Return made up to 26/02/03; full list of members (7 pages)
10 June 2003Return made up to 26/02/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 May 2001Return made up to 26/02/01; full list of members (6 pages)
2 May 2001Return made up to 26/02/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
26 April 1999Return made up to 26/02/99; no change of members (4 pages)
26 April 1999Return made up to 26/02/99; no change of members (4 pages)
18 May 1998Return made up to 26/02/98; no change of members (4 pages)
18 May 1998Return made up to 26/02/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
13 November 1997Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1997Return made up to 26/02/97; full list of members (6 pages)
13 November 1997Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
13 November 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
13 November 1997Return made up to 26/02/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
7 October 1997Registered office changed on 07/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
9 April 1996Company name changed mayharp LIMITED\certificate issued on 10/04/96 (2 pages)
9 April 1996Company name changed mayharp LIMITED\certificate issued on 10/04/96 (2 pages)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1996Incorporation (16 pages)
26 February 1996Incorporation (16 pages)