Company NameLionel A.Winder Limited
DirectorsGail Elizabeth McAnn and Kenneth William McCann
Company StatusLiquidation
Company Number00450420
CategoryPrivate Limited Company
Incorporation Date4 March 1948(76 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGail Elizabeth McAnn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(45 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressTreverven
Back Lane Hemingborough
Selby
North Yorkshire
YO8 6QP
Director NameMr Kenneth William McCann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(45 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleContracts Manager-Director
Country of ResidenceEngland
Correspondence AddressTreverven
Back Lane Hemingborough
Selby
North Yorkshire
YO8 6QP
Secretary NameGail Elizabeth McAnn
NationalityBritish
StatusCurrent
Appointed31 March 1993(45 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressTreverven
Back Lane Hemingborough
Selby
North Yorkshire
YO8 6QP
Director NameMr Jesse Neville Binks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleManager
Correspondence AddressGarden House
Manor Garth Riccall
York
Yorkshire
YO19 6QX
Director NameMrs Valerie Margaret Binks
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleOffice Manager
Correspondence AddressGarden House Manor Garth
Riccall
York
North Yorkshire
YO19 6QX
Secretary NameMrs Valerie Margaret Binks
NationalityBritish
StatusResigned
Appointed30 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGarden House Manor Garth
Riccall
York
North Yorkshire
YO19 6QX

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,984
Cash£42
Current Liabilities£31,657

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due19 September 2016 (overdue)

Filing History

5 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from 50 gowthorpe selby yorkshire YO8 4ET (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 05/09/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 05/09/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 05/09/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 05/09/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 05/09/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Return made up to 30/09/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
2 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (15 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Auditor's resignation (2 pages)
26 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)