WINSFORD CONTRACTORS LIMITED
Overview
| Company Name | WINSFORD CONTRACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03682530 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINSFORD CONTRACTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WINSFORD CONTRACTORS LIMITED located?
| Registered Office Address | 123 Westminster Bridge Road SE1 7HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINSFORD CONTRACTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for WINSFORD CONTRACTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Andrew Wells as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of David Arthur Armytage Dean as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Mellor as a director on Jun 24, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Marita Mcelhinney as a director on Jun 24, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Secretary's details changed for Atc Secretaries Limited on Jun 01, 2012 | 3 pages | CH04 | ||||||||||
Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on May 30, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Barry Lee Mellor as a director on May 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Atc Directors Limited as a director on May 04, 2012 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Minmer Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Modack Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Atc Directors Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Atc Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Andrew Wells as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Who are the officers of WINSFORD CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATC SECRETARIES LIMITED | Secretary | Westminster Bridge Road SE1 7HR London 123 England |
| 154851440001 | ||||||||||
| DEAN, David Arthur Armytage | Director | St Pauls Square IM8 1GB Ramsey Viking House United Kingdom | United Kingdom | British | 181846510001 | |||||||||
| MCELHINNEY, Marita | Director | St Pauls Square IM8 1GB Ramsey Viking House United Kingdom | United Kingdom | Irish | 167742680001 | |||||||||
| ACELINE SERVICES LIMITED | Secretary | 93 Lyes Green BA12 7PA Corsley Wiltshire | 40136170002 | |||||||||||
| ATC SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 37 Lombard Street EC3V 9BQ London | 900030800001 | |||||||||||
| BRENTMASH LIMITED | Secretary | Suite 31 Don House 30-38 Main Street FOREIGN Gibraltar | 69442660001 | |||||||||||
| MODACK LIMITED | Secretary | Oakfield House 35 Perrymount Road RH16 3BN Haywards Heath West Sussex | 123687010001 | |||||||||||
| MELLOR, Barry | Director | St Pauls Square IM8 1GB Ramsey Viking House United Kingdom | Isle Of Man | British | 162369360001 | |||||||||
| WELLS, Andrew | Director | Cannan Avenue IM6 1HE Kirk Michael Frimley United Kingdom | United Kingdom | British | 153998650001 | |||||||||
| ACELINE VENTURES LIMITED | Director | 93 Lyes Green Corsley BA12 7PA Warminster Wiltshire | 61586320001 | |||||||||||
| ATC DIRECTORS LIMITED | Director | Floor 37 Lombard Street EC3V 9BQ London 2nd United Kingdom |
| 154851450001 | ||||||||||
| ATC DIRECTORS LIMITED | Nominee Director | 2nd Floor 37 Lombard Street EC3V 9BQ London | 900030790001 | |||||||||||
| MINMER LIMITED | Director | Oakfield House 35 Perrymount Road RH16 3BN Haywards Heath West Sussex | 123687480001 | |||||||||||
| SWIFTSHAW LIMITED | Director | Suite 31 Don House 30-38 Main Street FOREIGN Gibraltar | 84096140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0