Company NameThe Winchester Consultancy Independent Financial Advisors Llp
Company StatusDissolved
Company NumberOC300258
CategoryLimited Liability Partnership
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameMr Stephen Holloway
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 23 Winchester Road
Davyhulme
Manchester
M41 0UG
LLP Designated Member NameMr Kenneth Yau
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Dean Drive
Wilmslow
SK9 2EY
LLP Designated Member NameMr Philip Trevor Jones
Date of BirthJanuary 1965 (Born 59 years ago)
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marshbrook Road
Davyhulme
Manchester
M41 7DU

Contact

Websitewinifa.co.uk

Location

Registered Address6 Primrose Avenue
Urmston
Manchester
Grt Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£128,486
Gross Profit£121,921
Net Worth£34,104
Current Liabilities£24,043

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the limited liability partnership off the register (3 pages)
11 October 2016Application to strike the limited liability partnership off the register (3 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page)
1 August 2016Annual return made up to 8 May 2016 (3 pages)
1 August 2016Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page)
1 August 2016Annual return made up to 8 May 2016 (3 pages)
1 August 2016Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page)
21 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
21 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
20 May 2015Annual return made up to 8 May 2015 (3 pages)
20 May 2015Annual return made up to 8 May 2015 (3 pages)
20 May 2015Annual return made up to 8 May 2015 (3 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
21 May 2014Annual return made up to 8 May 2014 (3 pages)
21 May 2014Annual return made up to 8 May 2014 (3 pages)
21 May 2014Annual return made up to 8 May 2014 (3 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
14 May 2013Annual return made up to 8 May 2013 (3 pages)
14 May 2013Annual return made up to 8 May 2013 (3 pages)
14 May 2013Annual return made up to 8 May 2013 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 May 2012Annual return made up to 8 May 2012 (3 pages)
10 May 2012Member's details changed for Mr Stephen Holloway on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 (3 pages)
10 May 2012Member's details changed for Mr Stephen Holloway on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 (3 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 May 2011Member's details changed for Philip Trevor Jones on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 8 May 2011 (3 pages)
13 May 2011Annual return made up to 8 May 2011 (3 pages)
13 May 2011Member's details changed for Stephen Holloway on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 8 May 2011 (3 pages)
13 May 2011Member's details changed for Stephen Holloway on 13 May 2011 (2 pages)
13 May 2011Member's details changed for Philip Trevor Jones on 13 May 2011 (2 pages)
5 August 2010Full accounts made up to 31 October 2009 (8 pages)
5 August 2010Full accounts made up to 31 October 2009 (8 pages)
9 June 2010Annual return made up to 8 May 2010 (8 pages)
9 June 2010Annual return made up to 8 May 2010 (8 pages)
9 June 2010Annual return made up to 8 May 2010 (8 pages)
15 September 2009Full accounts made up to 31 October 2008 (8 pages)
15 September 2009Full accounts made up to 31 October 2008 (8 pages)
12 May 2009Annual return made up to 08/05/09 (2 pages)
12 May 2009Annual return made up to 08/05/09 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 218 church road urmston manchester greater manchester M419DX (1 page)
17 February 2009Registered office changed on 17/02/2009 from 218 church road urmston manchester greater manchester M419DX (1 page)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 July 2007Annual return made up to 15/06/07 (2 pages)
4 July 2007Annual return made up to 15/06/07 (2 pages)
4 July 2007Annual return made up to 15/06/06 (2 pages)
4 July 2007Annual return made up to 15/06/06 (2 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Registered office changed on 28/07/05 from: winchester house 23 winchester road davyhulme urmston manchester M41 0UG (1 page)
28 July 2005Registered office changed on 28/07/05 from: winchester house 23 winchester road davyhulme urmston manchester M41 0UG (1 page)
28 July 2005Member resigned (1 page)
28 July 2005Member resigned (1 page)
6 July 2005Annual return made up to 15/06/05 (4 pages)
6 July 2005Annual return made up to 15/06/05 (4 pages)
5 June 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
5 June 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
12 August 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 August 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
11 August 2004Annual return made up to 15/06/04 (4 pages)
11 August 2004Annual return made up to 15/06/04 (4 pages)
26 August 2003Annual return made up to 15/06/03 (4 pages)
26 August 2003Annual return made up to 15/06/03 (4 pages)
16 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2002Annual return made up to 15/06/02 (2 pages)
13 June 2002Annual return made up to 15/06/02 (2 pages)
15 June 2001Incorporation (5 pages)
15 June 2001Incorporation (5 pages)