Company NameWinter Hill Nineteen Limited
Company StatusDissolved
Company Number04595937
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Helen Elizabeth Rayner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun
148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Secretary NameMs Helen Elizabeth Rayner
NationalityBritish
StatusClosed
Appointed06 October 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2009)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun
148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Director NamePaul Raymond Rayner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2004(2 years after company formation)
Appointment Duration4 years, 6 months (closed 23 June 2009)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun
148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Director NameMr Gerard Peter Hanratty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ridgeway Gardens
Hornsey Lane Highgate
London
N6 5XR
Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Secretary NameMs Helen Elizabeth Rayner
NationalityBritish
StatusResigned
Appointed04 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2004)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun
148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Director NamePaul Raymond Rayner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2004(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 20 August 2004)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun
148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2004)
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2004)
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameChristine Ann Murphy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 November 2005)
RoleManager
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered Address148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,204
Cash£33,306
Current Liabilities£83,940

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
12 December 2008Restoration by order of the court (4 pages)
28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
28 January 2005Return made up to 20/11/04; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (1 page)
23 August 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page)
7 May 2004Ad 19/11/03--------- £ si 99@1 (2 pages)
6 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Return made up to 20/11/03; full list of members (8 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director resigned (1 page)
11 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004New director appointed (2 pages)
11 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)