Company NameWinegrove Limited
Company StatusDissolved
Company Number04213224
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichael Patrick Ryder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(2 weeks after company formation)
Appointment Duration3 years (closed 08 June 2004)
RoleCompany Director
Correspondence AddressValley Farmhouse
56 High Road
Dartford
Kent
DA2 7BN
Director NameAndrew Edward Scripture
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(2 weeks after company formation)
Appointment Duration3 years (closed 08 June 2004)
RoleCompany Director
Correspondence AddressTreetops
Woodlands Road
Bromley
Kent
BR1 2AR
Secretary NameAndrew Edward Scripture
NationalityBritish
StatusClosed
Appointed23 May 2001(2 weeks after company formation)
Appointment Duration3 years (closed 08 June 2004)
RoleCompany Director
Correspondence AddressTreetops
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressShaftesbury House
20 Tylney Road
Bromley
Kent
BR1 2RL
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
6 July 2003Return made up to 09/05/03; full list of members (8 pages)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
9 May 2002Return made up to 09/05/02; full list of members (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2001New director appointed (2 pages)
9 May 2001Incorporation (31 pages)