Company NameWinsor Management Ltd
Company StatusDissolved
Company Number04466060
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)
Previous NameBeckenford Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bernice Issler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMrs Bernice Issler
NationalityBritish
StatusClosed
Appointed01 December 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs R. Issler & Bernice Issler
100.00%
Ordinary

Financials

Year2014
Net Worth-£330,846
Current Liabilities£476,487

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
14 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
13 August 2015Liquidators statement of receipts and payments to 8 June 2015 (7 pages)
13 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (7 pages)
13 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (7 pages)
13 August 2015Liquidators statement of receipts and payments to 8 June 2015 (7 pages)
19 June 2014Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 19 June 2014 (2 pages)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Statement of affairs with form 4.19 (7 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(5 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Registered office changed on 29/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
29 October 2003Registered office changed on 29/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 October 2003Return made up to 20/06/03; full list of members (7 pages)
7 October 2003Return made up to 20/06/03; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
8 July 2002Company name changed beckenford LTD\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed beckenford LTD\certificate issued on 08/07/02 (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)