About

Registered Number: 04466060
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 3 months ago)
Registered Address: Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Having been setup in 2002, Winsor Management Ltd are based in Salford in Lancashire. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2015
AD01 - Change of registered office address 19 June 2014
RESOLUTIONS - N/A 18 June 2014
RESOLUTIONS - N/A 18 June 2014
4.20 - N/A 18 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 05 April 2009
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
CERTNM - Change of name certificate 08 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 June 2008 Outstanding

N/A

Deed of charge 27 June 2008 Outstanding

N/A

Debenture 15 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.