About

Registered Number: 03183639
Date of Incorporation: 09/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2017 (6 years and 8 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7NN

 

Winsover Howden (Insurance Brokers) Ltd was registered on 09 April 1996 and has its registered office in Leeds, West Yorkshire. The organisation has 5 directors listed as Wood, Jennifer, Francis, Mark Howard, West, Timothy, Wood, Anthony James, Wood, Christopher Edward in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jennifer 18 September 1996 - 1
FRANCIS, Mark Howard 01 July 2001 11 December 2001 1
WEST, Timothy 01 July 2001 30 September 2005 1
WOOD, Anthony James 01 February 2009 14 May 2010 1
WOOD, Christopher Edward 09 April 1996 14 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
LIQ MISC - N/A 05 December 2016
LIQ MISC OC - N/A 21 October 2016
4.40 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2012
2.34B - N/A 25 February 2011
2.16B - N/A 09 November 2010
2.17B - N/A 16 September 2010
AD01 - Change of registered office address 17 August 2010
2.12B - N/A 02 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
SH01 - Return of Allotment of shares 01 April 2010
RESOLUTIONS - N/A 27 January 2010
CC04 - Statement of companies objects 27 January 2010
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
123 - Notice of increase in nominal capital 24 April 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 06 March 2006
AUD - Auditor's letter of resignation 15 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 08 August 2001
MEM/ARTS - N/A 18 July 2001
CERTNM - Change of name certificate 29 June 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 20 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 25 April 2000
395 - Particulars of a mortgage or charge 18 March 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 07 September 1999
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 27 May 1997
MEM/ARTS - N/A 12 May 1997
CERTNM - Change of name certificate 07 May 1997
225 - Change of Accounting Reference Date 30 April 1997
287 - Change in situation or address of Registered Office 18 February 1997
288 - N/A 23 September 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
287 - Change in situation or address of Registered Office 08 June 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 2001 Outstanding

N/A

Debenture 16 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.