Company NameWinster Group Limited
DirectorsWilliam Wheatley and Robert William Wheatley
Company StatusDissolved
Company Number02199183
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Wheatley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1988(2 months, 2 weeks after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreek House Barton Common Road
Barton On Sea
New Milton
Hampshire
BH25 6PR
Director NameRobert William Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBelmont Hall Belmont Road
Ipstones
Staffordshire
ST10 2JR
Secretary NameRobert William Wheatley
NationalityBritish
StatusCurrent
Appointed01 May 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressBelmont Hall Belmont Road
Ipstones
Staffordshire
ST10 2JR
Director NameJames David Wild
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Secretary NameJames David Wild
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£141,194
Net Worth£233,693
Current Liabilities£98,469

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o peak packaging LTD, gilmer house, manners ave ilkeston derbyshire DE7 8EF (1 page)
19 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Declaration of solvency (6 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 February 2003Return made up to 20/01/03; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 February 2002Return made up to 20/01/02; no change of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: creek house barton common road barton on sea new milton hampshire BH25 6PR (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 February 2001Return made up to 20/01/01; no change of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 February 1999Return made up to 20/01/99; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Return made up to 20/01/98; no change of members (4 pages)
15 July 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 March 1997Return made up to 20/01/97; full list of members (6 pages)
10 March 1997New director appointed (2 pages)
8 July 1996Auditor's resignation (1 page)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
12 January 1996Return made up to 20/01/96; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
26 November 1987Incorporation (12 pages)