Company NameWinters Technology Limited
Company StatusDissolved
Company Number03496721
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEverton Earl Boothe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe White House 61 Woodford Road
South Woodford
London
E18 2EA
Director NameAlan John Gibson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address119 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EH
Secretary NameMr Howard Clive Bailey
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cedar Grove
Amersham
Buckinghamshire
HP7 9BG
Director NameGeoffrey William Miles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Bramerton Road
Beckenham
Kent
BR3 3NZ
Secretary NameGeoffrey William Miles
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Bramerton Road
Beckenham
Kent
BR3 3NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,901
Current Liabilities£6,830

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 21/01/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 February 2001Return made up to 21/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
16 February 1999Return made up to 21/01/99; full list of members (5 pages)
2 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 August 1998Ad 01/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 1998Incorporation (13 pages)