About

Registered Number: 02192153
Date of Incorporation: 11/11/1987 (36 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1st Floor The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN

 

Winchester Health Care (Shrewsbury) Ltd was registered on 11 November 1987 and are based in Warrington in Cheshire. The companies directors are listed as Long, Richard Ernest John, Oakley, Lynn in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Richard Ernest John 03 November 1995 31 January 1997 1
OAKLEY, Lynn 31 January 1997 30 March 2003 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AD01 - Change of registered office address 27 December 2019
WU04 - N/A 23 December 2019
LIQ MISC - N/A 13 December 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
COCOMP - Order to wind up 23 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2006
AA - Annual Accounts 29 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 31 March 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 09 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 04 June 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 09 December 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 08 May 1999
363s - Annual Return 29 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
AA - Annual Accounts 13 December 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
AUD - Auditor's letter of resignation 03 November 1995
288 - N/A 04 September 1995
288 - N/A 14 August 1995
363s - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 26 April 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 14 February 1994
287 - Change in situation or address of Registered Office 17 September 1993
386 - Notice of passing of resolution removing an auditor 13 August 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 18 December 1991
AUD - Auditor's letter of resignation 27 June 1991
363a - Annual Return 21 June 1991
AUD - Auditor's letter of resignation 15 June 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 05 October 1990
287 - Change in situation or address of Registered Office 16 August 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 25 July 1989
AUD - Auditor's letter of resignation 29 June 1989
287 - Change in situation or address of Registered Office 01 February 1989
287 - Change in situation or address of Registered Office 30 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
MEM/ARTS - N/A 25 October 1988
PUC 2 - N/A 24 October 1988
CERTNM - Change of name certificate 23 August 1988
PUC 5 - N/A 15 March 1988
395 - Particulars of a mortgage or charge 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1988
MEM/ARTS - N/A 06 January 1988
RESOLUTIONS - N/A 23 December 1987
RESOLUTIONS - N/A 23 December 1987
123 - Notice of increase in nominal capital 23 December 1987
RESOLUTIONS - N/A 03 December 1987
288 - N/A 03 December 1987
288 - N/A 03 December 1987
287 - Change in situation or address of Registered Office 03 December 1987
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 December 1999 Outstanding

N/A

Debenture 12 April 1995 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.