About

Registered Number: 02903054
Date of Incorporation: 28/02/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 3 months ago)
Registered Address: 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU,

 

Based in Penzance, Cornwall, Winchester Joinery Ltd was registered on 28 February 1994, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Foster, David Franklin, Foster, Sarah Jane are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David Franklin 28 February 1994 29 October 2010 1
FOSTER, Sarah Jane 02 March 1994 01 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
L64.07 - Release of Official Receiver 10 October 2014
COCOMP - Order to wind up 14 April 2011
F14 - Notice of wind up 07 April 2011
DISS16(SOAS) - N/A 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AP02 - Appointment of corporate director 09 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 06 June 2005
363a - Annual Return 04 April 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
363a - Annual Return 01 May 2003
AA - Annual Accounts 23 August 2002
363a - Annual Return 12 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 13 December 2000
AA - Annual Accounts 04 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 14 April 1997
395 - Particulars of a mortgage or charge 02 September 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 19 February 1996
AA - Annual Accounts 19 February 1996
287 - Change in situation or address of Registered Office 01 August 1995
363s - Annual Return 16 May 1995
288 - N/A 18 March 1994
288 - N/A 11 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 December 2000 Outstanding

N/A

Mortgage debenture 21 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.