Company NameWinly Properties Limited
Company StatusDissolved
Company Number03327468
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Alec Farley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address18 Greta Bank
East Lane
West Horsley
Surrey
KT24 6HH
Secretary NameDr Susan Clare Vaughan-Jones
NationalityBritish
StatusClosed
Appointed07 January 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address12 Watford Close
Guildford
Surrey
GU1 2EP
Director NameDr Susan Clare Vaughan-Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Haven 22 Angmering Lane
East Preston
Littlehampton
West Sussex
BN16 2TA
Secretary NameNigel Farley
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleDeveloper
Correspondence AddressLittle Haven 22 Angmering Lane
East Preston
Littlehampton
West Sussex
BN16 2TA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2a Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth-£1,312
Cash£216
Current Liabilities£1,528

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
4 May 2006Return made up to 04/03/06; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
27 July 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 April 1998Return made up to 04/03/98; full list of members (6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 12 leigh court close cobham surrey KT11 2HT (1 page)
18 April 1997Ad 13/04/97--------- £ si 988@1=988 £ ic 2/990 (2 pages)
7 March 1997Registered office changed on 07/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
4 March 1997Incorporation (13 pages)