Company NameWinton Street Livery Company Limited
Company StatusDissolved
Company Number04424652
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDouglas MacDonald Murdoch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Winton Street Farm
Winton Street
Alfiston
East Sussex
BN20 0AR
Secretary NameHolly May Murdoch
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 The Outlook
Friston
Eastbourne
East Sussex
BN20 0AR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSouthgate House
88 Town Street
Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£23,247
Current Liabilities£31,324

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 July 2007Return made up to 25/04/07; no change of members (6 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 25/04/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 25/04/05; no change of members; amend (6 pages)
18 May 2005Return made up to 25/04/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
30 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)