About

Registered Number: 03049878
Date of Incorporation: 26/04/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: C/O Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR,

 

Having been setup in 1995, Winchester Bulb Growers Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 5 directors listed as Baker, Richard Mark, Winchester Growers Ltd, Sheehan, Kevin John, Van Dam, Patrick Johan, Van Dam, Stephen William Joseph for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCHESTER GROWERS LTD 10 September 2003 - 1
SHEEHAN, Kevin John 17 May 2002 18 August 2003 1
VAN DAM, Patrick Johan 17 May 2002 01 July 2003 1
VAN DAM, Stephen William Joseph 17 May 2002 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Richard Mark 28 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
MR04 - N/A 10 July 2015
CH02 - Change of particulars for corporate director 11 May 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
MR04 - N/A 28 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 April 2014
AP03 - Appointment of secretary 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR01 - N/A 21 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 28 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 17 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 August 2008
AUD - Auditor's letter of resignation 11 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 12 June 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 10 February 2003
287 - Change in situation or address of Registered Office 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
SA - Shares agreement 15 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
123 - Notice of increase in nominal capital 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 10 May 1996
288 - N/A 05 September 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
CERTNM - Change of name certificate 30 May 1995
RESOLUTIONS - N/A 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Fixed and floating charge 01 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.