WINTON ENVIRONMENTAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WINTON ENVIRONMENTAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00782635

Incorporation date

28/11/1963

Size

Dormant

Contacts

Registered address

Registered address

C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1963)
dot icon04/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2013
First Gazette notice for voluntary strike-off
dot icon14/10/2013
Application to strike the company off the register
dot icon01/10/2013
Statement of capital on 2013-10-01
dot icon01/10/2013
Statement by Directors
dot icon01/10/2013
Solvency Statement dated 16/07/13
dot icon01/10/2013
Resolutions
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary on 2012-01-16
dot icon07/02/2012
Appointment of Brian Reynolds as a director on 2012-01-16
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary on 2012-01-11
dot icon07/02/2012
Termination of appointment of James Paul Crompton as a director on 2012-01-11
dot icon18/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon01/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon01/03/2010
Appointment of James Paul Crompton as a director
dot icon01/03/2010
Appointment of Paul Barry as a director
dot icon16/12/2009
Termination of appointment of David Derrick as a secretary
dot icon16/12/2009
Appointment of Paul Crompton as a secretary
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Patrick Wirotius on 2009-10-01
dot icon03/11/2009
Director's details changed for Laurent Philippe Bermejo on 2009-10-01
dot icon16/09/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Secretary appointed david derrick
dot icon09/07/2009
Appointment Terminated Secretary andrew quigley
dot icon03/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Location of debenture register
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon01/09/2008
Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now:
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Return made up to 29/10/07; full list of members
dot icon15/03/2007
Director resigned
dot icon27/02/2007
Director's particulars changed
dot icon15/02/2007
New director appointed
dot icon12/01/2007
Return made up to 29/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Resolutions
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Location of debenture register
dot icon16/11/2005
Location of register of directors' interests
dot icon16/11/2005
Secretary resigned
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon06/06/2005
Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Location of debenture register
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
New secretary appointed
dot icon22/03/2005
Location of register of directors' interests
dot icon16/03/2005
Location of register of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
dot icon28/02/2005
Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK42 7JY
dot icon28/02/2005
Secretary resigned
dot icon07/01/2005
Return made up to 29/10/04; full list of members
dot icon06/10/2004
Director resigned
dot icon18/08/2004
Resolutions
dot icon20/02/2004
Particulars of mortgage/charge
dot icon26/11/2003
Full accounts made up to 2003-06-30
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Full accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 29/10/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-06-30
dot icon23/10/2002
Secretary resigned;director resigned
dot icon22/10/2002
New secretary appointed
dot icon18/08/2002
Accounting reference date shortened from 28/12/01 to 30/06/01
dot icon01/11/2001
Return made up to 29/10/01; full list of members
dot icon01/11/2001
Director resigned
dot icon11/01/2001
Declaration of assistance for shares acquisition
dot icon20/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned;director resigned
dot icon19/12/2000
Registered office changed on 19/12/00 from: mcmillan house 54-56 cheam common road worcester park surrey KT4 8RH
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
New director appointed
dot icon13/11/2000
Return made up to 29/10/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon15/11/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon25/11/1998
Return made up to 29/10/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 29/10/97; full list of members
dot icon21/10/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Return made up to 29/10/96; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Director resigned
dot icon27/11/1995
Full accounts made up to 1994-12-31
dot icon15/11/1995
Return made up to 29/10/95; no change of members
dot icon09/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Certificate of change of name
dot icon07/11/1994
Return made up to 29/10/94; full list of members
dot icon07/06/1994
Declaration of assistance for shares acquisition
dot icon25/05/1994
New secretary appointed
dot icon25/05/1994
Secretary resigned
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Director resigned
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon12/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/05/1994
Director resigned
dot icon07/05/1994
Director resigned
dot icon07/05/1994
Director resigned
dot icon30/04/1994
Particulars of mortgage/charge
dot icon03/02/1994
Auditor's resignation
dot icon15/11/1993
Return made up to 29/10/93; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/11/1992
Return made up to 29/10/92; no change of members
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/02/1992
Return made up to 29/10/91; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/09/1991
Return made up to 19/08/91; full list of members
dot icon10/01/1991
New director appointed
dot icon12/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/11/1990
Return made up to 29/10/90; full list of members
dot icon19/12/1989
Return made up to 04/12/89; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1988-12-31
dot icon27/01/1989
Resolutions
dot icon15/11/1988
Accounts for a small company made up to 1987-12-31
dot icon15/11/1988
Return made up to 04/11/88; full list of members
dot icon01/11/1988
Director's particulars changed
dot icon19/01/1988
Accounts for a small company made up to 1986-12-31
dot icon19/01/1988
Return made up to 18/12/87; full list of members
dot icon23/02/1987
New director appointed
dot icon23/02/1987
New director appointed
dot icon28/11/1986
Accounts for a small company made up to 1985-12-31
dot icon28/11/1986
Return made up to 28/11/86; full list of members
dot icon27/03/1968
Memorandum and Articles of Association
dot icon28/11/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
04/10/2002 - 21/01/2005
402
Bermejo, Laurent Philippe
Director
08/02/2008 - 01/01/2010
31
Lawless, Patrick
Director
22/01/2007 - 08/02/2008
21
Barry, Paul
Director
01/01/2010 - Present
205
Hendrey, Stephen James
Director
15/10/1997 - 08/02/2008
6

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 WINTON ENVIRONMENTAL MANAGEMENT LIMITED

WINTON ENVIRONMENTAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/11/1963 with the registered office located at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB. There are currently 3 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 WINTON ENVIRONMENTAL MANAGEMENT LIMITED?

toggle

WINTON ENVIRONMENTAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/11/1963 and dissolved on 04/02/2014.

Where is WINTON ENVIRONMENTAL MANAGEMENT LIMITED located?

toggle

WINTON ENVIRONMENTAL MANAGEMENT LIMITED is registered at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB.

What does WINTON ENVIRONMENTAL MANAGEMENT LIMITED do?

toggle

WINTON ENVIRONMENTAL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WINTON ENVIRONMENTAL MANAGEMENT LIMITED?

toggle

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