Company NameWinlow Specialist Services Limited
Company StatusDissolved
Company Number07700081
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Woods
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT
Director NameMrs Linda Woods
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMrs Linda Woods
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRoom1, Foremost House Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMr Ian Forder
StatusClosed
Appointed01 May 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressUnit 87 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameRoderick Michael Coult
NationalityBritish
StatusResigned
Appointed27 July 2011(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressRoom1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT

Location

Registered AddressUnit 87 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1David William Woods
50.00%
Ordinary
1 at £1Linda Woods
50.00%
Ordinary

Financials

Year2014
Net Worth£7,236
Cash£859
Current Liabilities£1,843

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Registered office address changed from Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
17 April 2019Application to strike the company off the register (3 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Notification of Linda Wooda as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Termination of appointment of Roderick Michael Coult as a secretary on 28 April 2017 (1 page)
20 July 2017Notification of Linda Wooda as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Roderick Michael Coult as a secretary on 28 April 2017 (1 page)
20 July 2017Notification of Linda Wooda as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages)
20 July 2015Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015 (1 page)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page)
20 July 2015Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages)
20 July 2015Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page)
20 July 2015Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page)
20 July 2015Director's details changed for Mr David Woods on 1 April 2015 (2 pages)
20 July 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr David Woods on 1 April 2015 (2 pages)
20 July 2015Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page)
20 July 2015Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page)
20 July 2015Director's details changed for Mr David Woods on 1 April 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Secretary's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr David Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr David Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2011 (2 pages)
15 August 2011Appointment of Roderick Michael Court as a secretary (3 pages)
15 August 2011Appointment of Roderick Michael Court as a secretary (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)