Company NameWinships Limited
Company StatusDissolved
Company Number05066152
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date14 April 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLynn Hind
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleRestauranteur
Correspondence Address14 Little Buildings
Ovington
Prudhoe
Northumberland
NE42 6DS
Director NamePeter Hind
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleRestauranteur
Correspondence Address14 Little Buildings
Ovington
Prudhoe
Northumberland
NE42 6DS
Secretary NameJohn Thomas Monaghan
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrierhyde
Park Village
Haltwhistle
Northumberland
NE49 0JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Matthews House, Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
8 May 2006Return made up to 08/03/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)