About

Registered Number: 07700081
Date of Incorporation: 11/07/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: Unit 87 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE,

 

Winlow Specialist Services Ltd was registered on 11 July 2011 and has its registered office in Chelmsford, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The organisation has 5 directors listed as Forder, Ian, Woods, Linda, Woods, David, Woods, Linda, Coult, Roderick Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, David 11 July 2011 - 1
WOODS, Linda 11 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FORDER, Ian 01 May 2017 - 1
WOODS, Linda 11 July 2011 - 1
COULT, Roderick Michael 27 July 2011 28 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
AD01 - Change of registered office address 29 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 20 July 2017
AP03 - Appointment of secretary 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 October 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 15 August 2011
AD01 - Change of registered office address 15 August 2011
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.