Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary Name | Dr Susan McGinty |
---|---|
Status | Closed |
Appointed | 01 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | C/O Kreis Business Centre 180 Hope Street Glasgow G2 2UE Scotland |
Director Name | Mr Peter Barrett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Twickenham Road Teddington TW11 8AH |
Director Name | Mr Ronald Charles Owen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | She Consultant |
Country of Residence | England |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr John Watson Wearmouth |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mrs Charlotte Elizabeth Peacock Blundred |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Barnmoor Farm Barmoor Morpeth Northumberland NE61 6LB |
Director Name | Mr John Ridley Wearmouth |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB |
Director Name | Mr Richard Watson Wearmouth |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB |
Director Name | Mr Alan Lang Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kreis Business Centre 180 Hope Street Glasgow G2 2UE Scotland |
Website | www.winlec.com |
---|---|
Email address | [email protected] |
Telephone | 01670 517888 |
Telephone region | Morpeth |
Registered Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | John Watson Wearmouth 33.33% Ordinary |
---|---|
34 at £1 | Michael Armstrong 33.33% Ordinary |
34 at £1 | Ronald Charles Owen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,923 |
Cash | £48,595 |
Current Liabilities | £8,672 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
1 August 2017 | Termination of appointment of Charlotte Elizabeth Peacock Blundred as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Charlotte Elizabeth Peacock Blundred as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Lang Kerr as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Richard Watson Wearmouth as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Ridley Wearmouth as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Lang Kerr as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Richard Watson Wearmouth as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Ridley Wearmouth as a director on 19 July 2017 (1 page) |
28 June 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
28 June 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 November 2016 | Appointment of Dr Susan Mcginty as a secretary on 1 November 2016 (2 pages) |
5 November 2016 | Appointment of Dr Susan Mcginty as a secretary on 1 November 2016 (2 pages) |
5 November 2016 | Appointment of Mr Alan Lang Kerr as a director on 1 November 2016 (2 pages) |
5 November 2016 | Appointment of Mr Alan Lang Kerr as a director on 1 November 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
4 May 2016 | Appointment of Mr John Ridley Wearmouth as a director on 23 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of John Watson Wearmouth as a director on 23 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Ronald Charles Owen as a director on 23 February 2016 (1 page) |
4 May 2016 | Appointment of Charlotte Elizabeth Blundred as a director on 23 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of Ronald Charles Owen as a director on 23 February 2016 (1 page) |
4 May 2016 | Appointment of Mr John Ridley Wearmouth as a director on 23 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr Richard Watson Wearmouth as a director on 23 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of John Watson Wearmouth as a director on 23 February 2016 (1 page) |
4 May 2016 | Appointment of Charlotte Elizabeth Blundred as a director on 23 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr Richard Watson Wearmouth as a director on 23 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Director's details changed for Mr. Ronald Charles Owen on 27 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr John Watson Wearmouth on 27 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr John Watson Wearmouth on 27 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Michael Norman Armstrong on 27 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr. Ronald Charles Owen on 27 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr Michael Norman Armstrong on 27 January 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 November 2010 | Termination of appointment of Peter Barrett as a director (1 page) |
27 November 2010 | Termination of appointment of Peter Barrett as a director (1 page) |
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ united kingdom (1 page) |
28 January 2009 | Incorporation (15 pages) |
28 January 2009 | Incorporation (15 pages) |