Company NameWintersgill Design Limited
Company StatusDissolved
Company Number03503846
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameChalice Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew William Wintersgill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 22 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Warwick Park
Tunbridge Wells
Kent
TN2 5TA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameNigel William Easton Baynes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameRichard Seymour Faulkner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressShophouse Farm Shophouse Lane
Farley Green
Guildford
Surrey
GU5 9EQ
Secretary NameNigel William Easton Baynes
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cromford Way
New Malden
Surrey
KT3 3AZ

Contact

Websitewww.wintersgill.net
Email address[email protected]
Telephone020 73780078
Telephone regionLondon

Location

Registered AddressMariners Wharf
8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Mr Matthew William Wintersgill
66.67%
Ordinary
1 at £1Mr Nigel William Easton Baynes
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Termination of appointment of Nigel William Easton Baynes as a secretary on 24 July 2015 (2 pages)
1 September 2015Termination of appointment of Nigel William Easton Baynes as a secretary on 24 July 2015 (2 pages)
28 August 2015Application to strike the company off the register (3 pages)
28 August 2015Application to strike the company off the register (3 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(4 pages)
8 January 2014Registered office address changed from 109-11O Bolsover Street London W1W 5NU on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 109-11O Bolsover Street London W1W 5NU on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 109-11O Bolsover Street London W1W 5NU on 8 January 2014 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3
(4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 September 2008Return made up to 31/08/08; full list of members (3 pages)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 October 2006Return made up to 31/08/06; full list of members (2 pages)
13 October 2006Return made up to 31/08/06; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 31/08/05; full list of members (2 pages)
9 September 2005Return made up to 31/08/05; full list of members (2 pages)
28 October 2004Return made up to 07/09/04; full list of members (6 pages)
28 October 2004Return made up to 07/09/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 December 2003Return made up to 07/09/03; no change of members (4 pages)
14 December 2003Return made up to 07/09/03; no change of members (4 pages)
16 October 2002Return made up to 07/09/02; full list of members (6 pages)
16 October 2002Return made up to 07/09/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 17 shaftesbury avenue piccadilly circus london W1V 7RL (1 page)
24 April 2001Registered office changed on 24/04/01 from: 17 shaftesbury avenue piccadilly circus london W1V 7RL (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Return made up to 22/12/00; full list of members (5 pages)
3 January 2001Return made up to 22/12/00; full list of members (5 pages)
3 January 2001Director resigned (1 page)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 July 2000Company name changed chalice developments LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed chalice developments LIMITED\certificate issued on 13/07/00 (2 pages)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Return made up to 03/02/00; full list of members (7 pages)
16 March 2000Return made up to 03/02/00; full list of members (7 pages)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 February 1999Return made up to 03/02/99; full list of members (5 pages)
24 February 1999Return made up to 03/02/99; full list of members (5 pages)
4 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 February 1998Incorporation (11 pages)
3 February 1998Incorporation (11 pages)