WINCHMORE PRESS LIMITED

Register to unlock more data on OkredoRegister

WINCHMORE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01376773

Incorporation date

03/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gateway House, Highpont Business Village, Henwood Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon04/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon08/01/2013
Receiver's abstract of receipts and payments to 2012-12-12
dot icon08/01/2013
Notice of ceasing to act as receiver or manager
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-04
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2011-07-04
dot icon23/07/2010
Receiver's abstract of receipts and payments to 2010-07-04
dot icon01/12/2009
Receiver's abstract of receipts and payments to 2009-07-04
dot icon16/07/2008
Receiver's abstract of receipts and payments to 2008-07-04
dot icon17/07/2007
Receiver's abstract of receipts and payments
dot icon29/03/2007
Registered office changed on 29/03/07 from: 48-50 fowler road hainault ilford essex IG6 3XA
dot icon13/07/2006
Receiver's abstract of receipts and payments
dot icon30/01/2006
Receiver's abstract of receipts and payments
dot icon30/01/2006
Receiver's abstract of receipts and payments
dot icon08/07/2003
Receiver's abstract of receipts and payments
dot icon16/07/2002
Receiver's abstract of receipts and payments
dot icon11/02/2002
Receiver's abstract of receipts and payments
dot icon10/07/2001
Statement of Affairs in administrative receivership following report to creditors
dot icon10/07/2001
Administrative Receiver's report
dot icon31/07/2000
Appointment of receiver/manager
dot icon28/01/2000
Particulars of mortgage/charge
dot icon24/08/1999
Return made up to 22/06/99; full list of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon08/05/1999
Declaration of satisfaction of mortgage/charge
dot icon08/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Full accounts made up to 1997-08-31
dot icon30/06/1998
Return made up to 22/06/98; no change of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon24/02/1998
Accounting reference date extended from 31/03/98 to 31/12/98
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon15/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon24/09/1997
New director appointed
dot icon08/07/1997
Return made up to 22/06/97; no change of members
dot icon08/07/1997
Secretary's particulars changed;director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-08-31
dot icon14/10/1996
Particulars of mortgage/charge
dot icon20/06/1996
Return made up to 22/06/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-08-31
dot icon10/01/1996
Director resigned
dot icon25/08/1995
Full accounts made up to 1994-08-31
dot icon07/07/1995
Return made up to 22/06/95; no change of members
dot icon07/07/1995
Director's particulars changed
dot icon06/09/1994
Particulars of mortgage/charge
dot icon27/06/1994
Return made up to 22/06/94; no change of members
dot icon27/06/1994
Director's particulars changed
dot icon24/06/1994
Particulars of mortgage/charge
dot icon23/06/1994
Accounts for a small company made up to 1993-08-31
dot icon17/06/1994
Director's particulars changed
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon29/06/1993
Return made up to 22/06/93; full list of members
dot icon27/07/1992
Return made up to 22/06/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-08-31
dot icon09/09/1991
Full accounts made up to 1990-08-31
dot icon24/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 22/06/91; no change of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon17/07/1990
New director appointed
dot icon09/07/1990
Full accounts made up to 1989-08-31
dot icon09/07/1990
Return made up to 22/06/90; full list of members
dot icon16/08/1989
Full accounts made up to 1988-08-31
dot icon16/08/1989
Return made up to 28/06/89; full list of members
dot icon26/09/1988
Full accounts made up to 1987-08-31
dot icon26/09/1988
Return made up to 02/09/88; full list of members
dot icon12/05/1988
New director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 3 the potteries wood green road upshire essex
dot icon03/06/1987
Return made up to 10/04/87; full list of members
dot icon03/06/1987
Full accounts made up to 1986-08-31
dot icon14/06/1986
Full accounts made up to 1985-08-31
dot icon14/06/1986
Return made up to 14/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderson, Mark Robert
Director
22/08/1997 - Present
11
Martin, Lawrence Frederick
Director
26/06/1990 - 09/02/1998
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 WINCHMORE PRESS LIMITED

WINCHMORE PRESS LIMITED is an(a) Dissolved company incorporated on 03/07/1978 with the registered office located at Gateway House, Highpont Business Village, Henwood Ashford, Kent TN24 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WINCHMORE PRESS LIMITED?

toggle

WINCHMORE PRESS LIMITED is currently Dissolved. It was registered on 03/07/1978 and dissolved on 04/02/2014.

Where is WINCHMORE PRESS LIMITED located?

toggle

WINCHMORE PRESS LIMITED is registered at Gateway House, Highpont Business Village, Henwood Ashford, Kent TN24 8DH.

What does WINCHMORE PRESS LIMITED do?

toggle

WINCHMORE PRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WINCHMORE PRESS LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved via compulsory strike-off.