Company NameWincroft (UK) Limited
Company StatusDissolved
Company Number03251428
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 8 months ago)
Dissolution Date21 March 2000 (24 years, 2 months ago)
Previous NamesMeteor Internet Access Limited and Combined Payphones Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJason Louis Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Secretary NameSuzanne Patricia Conway
NationalityBritish
StatusClosed
Appointed11 September 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1998)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Secretary NameGeraldine O'Neill
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Secretary NameDanny Wettreich
NationalityAmerican
StatusResigned
Appointed28 April 1998(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 1998)
RoleCompany Director
Correspondence Address2415 Midway Road Suite 121
Carrollton Dallas
75006 Texas Usa
Foreign
Secretary NameGeraldine O'Neill
NationalityIrish
StatusResigned
Appointed08 June 1998(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
18 October 1999Application for striking-off (1 page)
31 March 1999Full accounts made up to 31 May 1998 (4 pages)
19 November 1998Return made up to 18/09/98; full list of members (6 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
24 April 1998Company name changed combined payphones LIMITED\certificate issued on 27/04/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 1DJ (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
20 February 1998Company name changed meteor internet access LIMITED\certificate issued on 23/02/98 (2 pages)
3 February 1998Full accounts made up to 31 May 1997 (6 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
29 October 1997Return made up to 18/09/97; full list of members (6 pages)
27 June 1997Accounting reference date shortened from 30/09/97 to 30/05/97 (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/96
(1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Ad 08/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Registered office changed on 22/11/96 from: 15 wimpole street london W1M 8AP (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Company name changed shelfcorp 105 LIMITED\certificate issued on 03/10/96 (2 pages)
18 September 1996Incorporation (21 pages)