Company NameKen Winch Design Limited
Company StatusDissolved
Company Number04609121
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Cleone Elizabeth Winch
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Kenneth Walter Winch
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameClaire Louise Stephens
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleHousewife
Correspondence Address98 Plains Avenue
Maidstone
Kent
ME15 7AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Stables
Home Farm
Eynsford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Financials

Year2014
Net Worth£143,242
Cash£111,036
Current Liabilities£43,827

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
17 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
17 March 2010Director's details changed for Mr Kenneth Walter Winch on 5 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Kenneth Walter Winch on 5 December 2009 (2 pages)
17 March 2010Director's details changed for Mrs Cleone Elizabeth Winch on 5 December 2009 (2 pages)
17 March 2010Director's details changed for Mrs Cleone Elizabeth Winch on 5 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Kenneth Walter Winch on 5 December 2009 (2 pages)
17 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
17 March 2010Director's details changed for Mrs Cleone Elizabeth Winch on 5 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 111 high street tonbridge kent TN9 1DL (1 page)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 111 high street tonbridge kent TN9 1DL (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 05/12/06; full list of members (2 pages)
15 February 2007Return made up to 05/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 05/12/05; full list of members (2 pages)
13 February 2006Return made up to 05/12/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2004Return made up to 05/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 January 2004Return made up to 05/12/03; full list of members (7 pages)
6 January 2004Return made up to 05/12/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
2 January 2003New director appointed (1 page)
2 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003Registered office changed on 02/01/03 from: 111 high st tonbridge kent TN9 1DL (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003Registered office changed on 02/01/03 from: 111 high st tonbridge kent TN9 1DL (1 page)
2 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003New director appointed (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
5 December 2002Incorporation (9 pages)
5 December 2002Incorporation (9 pages)