Company NameWinfield Promotions Limited
Company StatusDissolved
Company Number03230515
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)
Previous NamesHonet Services Limited and Winfield Rugby Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed31 July 1998(2 years after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed03 September 1996(1 month after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleMarketing Director
Correspondence Address55 Temple Mill Island
Bisham
Buckinghamshire
SL7 1SQ
Director NameGraham Rodney Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address6 Willowbrook
Halton Lane Wendover
Aylesbury
Buckinghamshire
HP22 6AY
Director NameMark Gifford Hulit
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleMarketing Director
Correspondence AddressBowles Court Bowles Farm Cottages
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGlobe House 4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 August 2003Return made up to 29/07/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 September 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
3 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Return made up to 29/07/00; full list of members (6 pages)
7 July 2000Director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 15 hill street london W1X 7FB (1 page)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 August 1999Return made up to 29/07/99; no change of members (5 pages)
21 April 1999Secretary's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998Director's particulars changed (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
3 August 1998Return made up to 29/07/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Memorandum and Articles of Association (20 pages)
12 September 1997Company name changed winfield rugby LIMITED\certificate issued on 12/09/97 (2 pages)
12 August 1997Location of register of members (1 page)
12 August 1997Return made up to 29/07/97; full list of members (5 pages)
16 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 May 1997Director's particulars changed (1 page)
29 September 1996Secretary resigned;director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Registered office changed on 29/09/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 September 1996New secretary appointed (2 pages)
29 September 1996New director appointed (2 pages)
10 September 1996Company name changed honet services LIMITED\certificate issued on 11/09/96 (2 pages)
29 July 1996Incorporation (16 pages)