Company NameWinders Training Limited
Company StatusDissolved
Company Number02654890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)
Previous NameReplan 91 Limited

Business Activity

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

Directors

Director NameDavid Howard Blezard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration6 years, 9 months (closed 13 July 1999)
RoleCo Director
Correspondence Address30 Villiers Street
Leamington Spa
Warwickshire
CV32 5YF
Director NameMs Patricia Mary McDermott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 13 July 1999)
RoleChief Executive
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameJohn Peter George Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 13 July 1999)
RoleConsultant
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Secretary NameJohn Peter George Smith
NationalityBritish
StatusClosed
Appointed28 September 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 July 1999)
RoleConsultant
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameMichael Andrew Clegg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 1995)
RolePrincipal Of Preston College
Correspondence Address88 Albany Road
Ansdell
Lytham St Annes
Lancashire
FY8 4AR
Director NameGeoffrey Michael Austin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 months (resigned 22 December 1992)
RoleCo Director
Correspondence Address4 West View
Grindleton
Clitheroe
Lancashire
BB7 4RB
Director NameMs Margaret Chadwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 months (resigned 22 December 1992)
RoleCo Director
Correspondence AddressHector Cottage 12 Hector Street
Barrow In Furness
Cumbria
LA13 9NA
Director NameMartin David Jenkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 months (resigned 22 December 1992)
RoleCo Director
Correspondence Address2 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Director NameJennifer Ann Shackleton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 months (resigned 22 December 1992)
RoleCo Director
Correspondence Address12 Claughton Firs
Birkenhead
Merseyside
L43 5TQ
Secretary NameJennifer Ann Shackleton
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address12 Claughton Firs
Birkenhead
Merseyside
L43 5TQ
Secretary NameMs Rosemary Estelle Jolley
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Correspondence Address23 Walkden Avenue
Wigan
Lancashire
WN1 2JJ
Secretary NameTimothy John Dennis
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address1 Hill Drive
Handforth
Wilmslow
Cheshire
SK9 3AP
Secretary NamePeter John Lomax
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 1995)
RoleCompany Director
Correspondence Address17 Ewell Close
Great Knowley
Chorley
Lancashire
PR6 8TT

Location

Registered AddressUnits 32-34-36
Salford University Business Park
Winders Way
Salford
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
10 December 1997Annual return made up to 17/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Company name changed replan 91 LIMITED\certificate issued on 01/08/97 (2 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1996Annual return made up to 17/10/96 (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1996Auditor's resignation (1 page)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)