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.
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 |
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 |
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 |