WINCHESTER BOWRING LIMITED

Register to unlock more data on OkredoRegister

WINCHESTER BOWRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00936627

Incorporation date

05/08/1968

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Bentima House 168-172 Old Street, London EC1V 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1982)
dot icon11/04/2011
Final Gazette dissolved following liquidation
dot icon11/01/2011
Return of final meeting in a members' voluntary winding up
dot icon22/12/2009
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 2009-12-22
dot icon14/12/2009
Declaration of solvency
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon14/12/2009
Resolutions
dot icon01/07/2009
Director appointed angus kenneth cameron
dot icon23/06/2009
Appointment Terminated Director toni foster
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 01/03/09; full list of members
dot icon27/03/2008
Return made up to 01/03/08; full list of members
dot icon05/03/2008
Secretary appointed adrianne helen marie cormack
dot icon05/03/2008
Appointment Terminated Secretary marsh secretarial services LIMITED
dot icon26/02/2008
Accounts made up to 2007-12-31
dot icon24/07/2007
Accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon27/06/2006
Accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 01/03/06; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon25/06/2003
Accounts made up to 2002-12-31
dot icon19/06/2003
Secretary's particulars changed
dot icon19/06/2003
Director's particulars changed
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon02/04/2003
Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 01/03/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon04/03/2002
Secretary's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 06/03/01; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Resolutions
dot icon18/04/2000
Director resigned
dot icon21/03/2000
Return made up to 06/03/00; full list of members
dot icon14/12/1999
Full accounts made up to 1998-12-31
dot icon30/11/1999
Secretary's particulars changed
dot icon23/11/1999
Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ
dot icon16/07/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon06/05/1999
Certificate of change of name
dot icon09/04/1999
Return made up to 06/03/99; full list of members
dot icon22/03/1999
Certificate of change of name
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Secretary's particulars changed
dot icon04/08/1998
Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon27/05/1998
Return made up to 26/04/98; full list of members
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 26/04/97; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Return made up to 26/04/96; no change of members
dot icon11/01/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon13/10/1995
Director resigned
dot icon03/05/1995
Return made up to 26/04/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon19/05/1994
Return made up to 26/04/94; no change of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon23/09/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Director resigned
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 26/04/93; full list of members
dot icon17/10/1992
Registered office changed on 17/10/92 from:\ 2 white kennett street london E1 7BS
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Ad 18/09/92--------- £ si 52661@1=52661 £ ic 2145575/2198236
dot icon07/07/1992
Director resigned
dot icon07/07/1992
Director resigned
dot icon26/05/1992
Return made up to 26/04/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Particulars of contract relating to shares
dot icon17/02/1992
Ad 30/12/91--------- £ si 367680@1
dot icon16/01/1992
Ad 30/12/91--------- £ si 367680@1=367680 £ ic 1777895/2145575
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon20/11/1991
£ nc 2206000/2600000 04/11/91
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Conso div 04/11/91
dot icon04/09/1991
Director resigned
dot icon28/06/1991
Director's particulars changed
dot icon28/06/1991
Director's particulars changed
dot icon28/06/1991
Director's particulars changed
dot icon28/06/1991
Director's particulars changed
dot icon13/06/1991
Director resigned
dot icon03/06/1991
Full accounts made up to 1990-12-24
dot icon03/06/1991
Return made up to 26/04/91; full list of members
dot icon09/04/1991
New director appointed
dot icon22/02/1991
Director resigned
dot icon17/01/1991
Secretary resigned
dot icon17/01/1991
New secretary appointed
dot icon15/01/1991
New director appointed
dot icon09/01/1991
Ad 21/12/90--------- £ si [email protected]=1556000 £ ic 221895/1777895
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
£ nc 650000/2206000 21/12/90
dot icon06/11/1990
Director resigned
dot icon26/07/1990
New director appointed
dot icon11/07/1990
New director appointed
dot icon09/07/1990
Director resigned
dot icon29/06/1990
New director appointed
dot icon05/06/1990
Full accounts made up to 1989-12-24
dot icon05/06/1990
Return made up to 14/05/90; full list of members
dot icon23/10/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon30/08/1989
Declaration of satisfaction of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon14/06/1989
Auditor's resignation
dot icon12/04/1989
Full accounts made up to 1988-12-24
dot icon12/04/1989
Return made up to 13/03/89; full list of members
dot icon07/11/1988
New director appointed
dot icon01/11/1988
Director resigned
dot icon28/07/1988
New director appointed
dot icon20/07/1988
Resolutions
dot icon17/06/1988
Director resigned
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Director's particulars changed
dot icon19/04/1988
Full accounts made up to 1987-12-24
dot icon19/04/1988
Return made up to 03/03/88; full list of members
dot icon31/07/1987
Director resigned
dot icon27/04/1987
Registered office changed on 27/04/87 from:\ 6-12 norton folgate london E1 6BN
dot icon08/04/1987
Director resigned
dot icon01/04/1987
Full accounts made up to 1986-12-24
dot icon01/04/1987
Return made up to 05/03/87; full list of members
dot icon20/01/1987
New director appointed
dot icon21/11/1986
Gazettable document
dot icon19/11/1986
Gazettable document
dot icon27/04/1983
Accounts made up to 1982-12-24
dot icon05/07/1982
Accounts made up to 1981-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Kenneth
Director
09/06/2009 - Present
98
Parshall, Harry Alcock Field
Director
26/02/2003 - 20/12/2006
9
Mellows, John Herbert
Director
16/06/1999 - 31/03/2000
4
Cormack, Adrianne Helen Marie
Secretary
22/02/2008 - Present
36
Cormack, Adrianne Helen Marie
Secretary
14/07/1998 - 24/11/2003
36

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 WINCHESTER BOWRING LIMITED

WINCHESTER BOWRING LIMITED is an(a) Dissolved company incorporated on 05/08/1968 with the registered office located at Bentima House 168-172 Old Street, London EC1V 9BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINCHESTER BOWRING LIMITED?

toggle

WINCHESTER BOWRING LIMITED is currently Dissolved. It was registered on 05/08/1968 and dissolved on 11/04/2011.

Where is WINCHESTER BOWRING LIMITED located?

toggle

WINCHESTER BOWRING LIMITED is registered at Bentima House 168-172 Old Street, London EC1V 9BP.

What is the latest filing for WINCHESTER BOWRING LIMITED?

toggle

The latest filing was on 11/04/2011: Final Gazette dissolved following liquidation.