Company NameWinster Management Services Limited
Company StatusDissolved
Company Number02411101
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date28 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ellis Morgan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winster Park
Scale Hall
Lancaster
Lancashire
LA1 5TH
Director NameMrs Gillian Ann Morgan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1989(2 months after company formation)
Appointment Duration30 years, 7 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winster Park
Scale Hall
Lancaster
Lancashire
LA1 5TH
Secretary NameMrs Gillian Ann Morgan
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years after company formation)
Appointment Duration28 years, 9 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winster Park
Scale Hall
Lancaster
Lancashire
LA1 5TH
Director NamePhilip Makepeace Smith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1993)
RoleSales Director
Correspondence Address1 School Lane
Cuckney
Mansfield
Nottingham
NE20 9HD
Director NameIvor Dennis Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 1999)
RoleSales Director
Correspondence Address16 Winchendon Road
Teddington
Middlesex
TW11 0SX

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year1998
Net Worth-£118,286
Current Liabilities£192,901

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

11 January 1995Delivered on: 30 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2002Registered office changed on 10/09/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
10 September 2002Registered office changed on 10/09/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
8 February 2001Registered office changed on 08/02/01 from: storey house white cross lancaster LA1 4XQ (1 page)
8 February 2001Registered office changed on 08/02/01 from: storey house white cross lancaster LA1 4XQ (1 page)
6 February 2001Appointment of a liquidator (1 page)
6 February 2001Appointment of a liquidator (1 page)
5 February 2001Notice of order of court to wind up. (2 pages)
5 February 2001Notice of order of court to wind up. (2 pages)
7 August 2000Notice of completion of voluntary arrangement (4 pages)
7 August 2000Notice of completion of voluntary arrangement (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 2000Return made up to 03/08/99; full list of members (7 pages)
7 July 2000Return made up to 03/08/98; full list of members (6 pages)
7 July 2000Return made up to 03/08/98; full list of members (6 pages)
7 July 2000Return made up to 03/08/99; full list of members (7 pages)
13 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages)
13 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages)
13 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages)
26 March 1999Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 March 1999Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
12 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 September 1997Return made up to 03/08/97; no change of members (4 pages)
3 September 1997Return made up to 03/08/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 October 1996Return made up to 03/08/96; no change of members (4 pages)
9 October 1996Return made up to 03/08/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 July 1995Return made up to 03/08/95; full list of members (6 pages)
26 July 1995Return made up to 03/08/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)