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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 July 2001 | Outstanding |
N/A |
Debenture | 16 March 2000 | Outstanding |
N/A |