Company NameDebut Of Winchester Ltd
Company StatusDissolved
Company Number03857049
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameJonathan James Macfarlane Allan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Heathlands Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1GU
Director NameNicola Kate Allan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHensting Cottage
Hensting Lane, Fishers Pond
Eastleigh
SO50 7HH
Director NameStephanie Marilyn Allan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCliff House
Cliff Way, Compton
Winchester
Hampshire
SO21 2AP
Secretary NameWilliam Campbell Allan
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCliff House
Cliff Way, Compton
Winchester
Hampshire
SO21 2AP
Director NameWilliam Campbell Allan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 months, 4 weeks after company formation)
Appointment Duration9 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressCliff House
Cliff Way, Compton
Winchester
Hampshire
SO21 2AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,788
Cash£1,383
Current Liabilities£94,153

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2008Statement of affairs with form 4.19 (5 pages)
22 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Registered office changed on 14/07/2008 from 71 the hundred romsey hampshire SO51 8BZ (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 11/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 11/10/05; full list of members (4 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 11/10/04; full list of members (9 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 11/10/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Return made up to 11/10/00; full list of members (8 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Restoration by order of the court (2 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2000New director appointed (2 pages)
27 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 62 high street winchester hampshire SO23 9BX (1 page)
15 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (17 pages)