Company NameWinstons Pizza (st Annes) Limited
DirectorsLorraine Winifred Rathbone and Thomas Alfred Rathbone
Company StatusDissolved
Company Number02108403
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lorraine Winifred Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancs
WN8 0LH
Director NameMr Thomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Secretary NameMr Thomas Alfred Rathbone
NationalityBritish
StatusCurrent
Appointed14 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£77,288
Cash£12,665
Current Liabilities£59,989

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Statement of affairs (5 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000Registered office changed on 13/03/00 from: holland hall hotel 6 lafford lane upholland wigan WN8 0QZ (1 page)
4 October 1999Return made up to 27/06/99; full list of members (6 pages)
14 September 1998Return made up to 27/06/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 October 1997Return made up to 27/08/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
9 September 1996Return made up to 27/08/96; full list of members (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)