Company NameWinckley Limited
Company StatusDissolved
Company Number03772114
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJustine Dyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(2 days after company formation)
Appointment Duration5 years, 5 months (closed 02 November 2004)
RoleAca
Correspondence AddressFlat 4 21 Spencer Hill
Wimbledon
SW19 4PA
Secretary NameBruce Ivory
NationalityBritish
StatusClosed
Appointed20 May 1999(2 days after company formation)
Appointment Duration5 years, 5 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressFlat 4 21 Spencer Hill
Wimbledon
SW19 4PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 4
21 Spencer Hill
Wimbledon
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£40,361
Net Worth£9
Cash£3,782
Current Liabilities£4,774

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Return made up to 18/05/04; full list of members (6 pages)
7 June 2004Application for striking-off (1 page)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
15 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 18/05/01; no change of members (6 pages)
9 April 2001Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 March 2001Registered office changed on 09/03/01 from: 5 beaumont saint johns avenue london SW15 2AF (1 page)
27 February 2001Full accounts made up to 31 May 2000 (8 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999Registered office changed on 25/05/99 from: suite 22596 72 new bond street london W1Y 9DD (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
18 May 1999Incorporation (16 pages)