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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 December 2000 | Outstanding |
N/A |
Mortgage debenture | 21 August 1996 | Outstanding |
N/A |