Company NameWinvic Engineers Limited
Company StatusDissolved
Company Number00769631
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Eric John Clayden
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 07 May 2008)
RoleSurvey Engineer
Country of ResidenceEngland
Correspondence Address19 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameMr Winston Brian Matthews
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 07 May 2008)
RoleEngineer
Correspondence AddressFairacre Feltham Hill Road
Ashford
Middlesex
TW15 2DU
Secretary NameMr Winston Brian Matthews
NationalityBritish
StatusClosed
Appointed01 December 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressFairacre Feltham Hill Road
Ashford
Middlesex
TW15 2DU

Location

Registered AddressParker House
104a Hutton Road, Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth£79,484
Cash£15,674
Current Liabilities£1,750

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 January 2006Return made up to 01/12/05; full list of members (7 pages)
6 January 2005Return made up to 01/12/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 October 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 August 2000 (9 pages)
15 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 August 1999 (10 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
17 December 1998Full accounts made up to 31 August 1998 (10 pages)
7 December 1998Return made up to 01/12/98; full list of members (5 pages)
9 December 1997Return made up to 01/12/97; full list of members (5 pages)
9 December 1997Full accounts made up to 31 August 1997 (10 pages)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
9 December 1996Return made up to 01/12/96; full list of members (5 pages)
17 January 1996Full accounts made up to 31 August 1995 (10 pages)
12 December 1995Return made up to 01/12/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 August 1994 (10 pages)