MICHAEL WINNER LIMITED

Register to unlock more data on OkredoRegister

MICHAEL WINNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00574151

Incorporation date

13/11/1956

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1956)
dot icon23/09/2018
Final Gazette dissolved following liquidation
dot icon23/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2017
Liquidators' statement of receipts and payments to 2017-11-10
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-11-10
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-11-10
dot icon21/11/2014
Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2014-11-21
dot icon20/11/2014
Statement of affairs with form 4.19
dot icon20/11/2014
Appointment of a voluntary liquidator
dot icon20/11/2014
Resolutions
dot icon03/10/2014
Termination of appointment of John Burrell as a director on 2014-10-02
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-31
dot icon18/11/2013
Termination of appointment of Nicholas Yapp as a director
dot icon28/10/2013
Appointment of Mr Nicholas Paul Yapp as a director
dot icon17/10/2013
Memorandum and Articles of Association
dot icon17/10/2013
Resolutions
dot icon11/10/2013
Appointment of Mr Douglas Stoker as a director
dot icon11/10/2013
Appointment of Mr John Burrell as a director
dot icon25/02/2013
Termination of appointment of Michael Winner as a director
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-01-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Termination of appointment of John Fraser as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Michael Robert Winner on 2011-01-31
dot icon31/01/2011
Director's details changed for John Fraser on 2011-01-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Termination of appointment of John Fraser as a secretary
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael Robert Winner on 2010-01-31
dot icon01/02/2010
Director's details changed for John Fraser on 2010-01-31
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2005
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon26/01/2005
Return made up to 31/01/05; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-06-30
dot icon26/03/2004
Registered office changed on 26/03/04 from: 219 kensington high street, london, W8 6BD
dot icon06/03/2004
Return made up to 31/01/04; no change of members
dot icon30/08/2003
Accounts for a small company made up to 2002-06-30
dot icon11/05/2003
Accounts for a small company made up to 2001-06-30
dot icon10/02/2003
Return made up to 31/01/03; full list of members
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: 6/8 sackville street, piccadilly, london W1X 1DD
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/02/2001
Return made up to 31/01/01; no change of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon04/02/2000
Return made up to 31/01/00; no change of members
dot icon17/02/1999
Return made up to 31/01/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-06-30
dot icon28/01/1998
Return made up to 31/01/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-06-30
dot icon30/01/1997
Return made up to 31/01/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-06-30
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon19/03/1996
Location of register of members
dot icon12/02/1996
Return made up to 31/01/96; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon30/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Return made up to 31/01/94; no change of members
dot icon27/10/1993
Full accounts made up to 1993-06-30
dot icon26/02/1993
Return made up to 31/01/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-06-30
dot icon06/03/1992
Full accounts made up to 1991-06-30
dot icon24/02/1992
Return made up to 31/01/92; no change of members
dot icon13/03/1991
Return made up to 31/01/91; no change of members
dot icon02/01/1991
Full accounts made up to 1990-06-30
dot icon13/02/1990
Full accounts made up to 1989-06-30
dot icon13/02/1990
Return made up to 12/02/90; full list of members
dot icon08/09/1989
Return made up to 31/03/89; full list of members
dot icon06/04/1989
Accounting reference date extended from 31/03 to 30/06
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon25/05/1988
Return made up to 08/03/88; full list of members
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon10/04/1987
Full accounts made up to 1986-03-31
dot icon20/03/1987
Return made up to 26/03/87; full list of members
dot icon17/10/1986
Return made up to 11/09/86; full list of members
dot icon13/11/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, John
Director
09/10/2013 - 02/10/2014
3
Yapp, Nicholas Paul
Director
25/10/2013 - 12/11/2013
11
Stoker, Douglas
Director
09/10/2013 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICHAEL WINNER LIMITED

MICHAEL WINNER LIMITED is an(a) Dissolved company incorporated on 13/11/1956 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICHAEL WINNER LIMITED?

toggle

MICHAEL WINNER LIMITED is currently Dissolved. It was registered on 13/11/1956 and dissolved on 23/09/2018.

Where is MICHAEL WINNER LIMITED located?

toggle

MICHAEL WINNER LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does MICHAEL WINNER LIMITED do?

toggle

MICHAEL WINNER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MICHAEL WINNER LIMITED?

toggle

The latest filing was on 23/09/2018: Final Gazette dissolved following liquidation.