Company NameWinopen Limited
Company StatusDissolved
Company Number02319716
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCharles Nicholas Carver
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2003)
RoleProperty Developer
Correspondence AddressFlat 8 121 Coniscliffe Road
Darlington
DL3 7ET
Director NameMr James Gordon Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWhite House Farm Barn Highside Road
Heighington
Darlington
County Durham
DL2 2XG
Secretary NameMrs Helen Carver
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressClove Cottage
21 Low Coniscliffe
Darlington
County Durham
DL2 2JY

Location

Registered Address14 Duke Street
Darlington
Co. Durham
DL3 7AA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,647
Cash£6,647
Current Liabilities£2,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
17 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 March 2002Return made up to 21/11/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 November 2000 (9 pages)
25 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 30 November 1999 (9 pages)
29 November 1999Return made up to 21/11/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 November 1998 (10 pages)
3 February 1999Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Full accounts made up to 30 November 1997 (12 pages)
29 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Full accounts made up to 30 November 1996 (12 pages)
6 February 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Particulars of mortgage/charge (4 pages)
30 January 1996Full accounts made up to 30 November 1995 (3 pages)
5 December 1995Return made up to 21/11/95; no change of members (4 pages)