Winstanley Estate
London
SW11 2HF
Secretary Name | Alison French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 3 Craven Avenue Brinley Woods Coventry Warwickshire CV3 2JJ |
Director Name | Abdulkadir Aydin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 May 2013) |
Role | Travel Agent |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Spyridon Repoulios |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 32 Shaw Court Winstanley Estate London SW11 2HF |
Secretary Name | Ceri Ann Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 121 Sterling Gardens London SE14 6DU |
Secretary Name | Hilmi Gokhan Ozsarac |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 16 August 2002(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 June 2003) |
Role | Manager |
Correspondence Address | 48 Franks Avenue New Malden Surrey KT3 5DB |
Secretary Name | Mr Richard Radford Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wadham Road Putney London SW15 2LR |
Secretary Name | Joseph Lavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2006) |
Role | Marketing Manager |
Correspondence Address | 9 Pavillion Road Worthing West Sussex BN14 7EE |
Secretary Name | Timothy Gordon Wort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2006) |
Role | Accountant |
Correspondence Address | 88 Langley Walk Langley Green Crawley West Sussex RH11 7LR |
Secretary Name | Christopher David Burrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 20 St Johns Road Petts Wood Kent BR5 1HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £54,423,634 |
Gross Profit | £1,654,863 |
Net Worth | £1,580,542 |
Cash | £3,048,408 |
Current Liabilities | £6,766,052 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
---|---|
8 January 2017 | Liquidators' statement of receipts and payments to 31 October 2016 (19 pages) |
22 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016 (2 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 31 October 2015 (13 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 31 October 2015 (13 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (11 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 31 October 2014 (11 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 31 October 2013 (11 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 31 October 2013 (11 pages) |
30 August 2013 | Termination of appointment of Abdulkadir Aydin as a director (2 pages) |
12 June 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 12 June 2013 (2 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (10 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 31 October 2012 (10 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 31 October 2011 (10 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 31 October 2011 (10 pages) |
15 November 2010 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 November 2010 (2 pages) |
9 November 2010 | Administrator's progress report to 1 November 2010 (26 pages) |
9 November 2010 | Administrator's progress report to 1 November 2010 (26 pages) |
1 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 October 2010 | Statement of affairs with form 2.14B (6 pages) |
5 October 2010 | Result of meeting of creditors (61 pages) |
9 September 2010 | Statement of administrator's proposal (56 pages) |
12 August 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
27 July 2010 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 27 July 2010 (2 pages) |
27 July 2010 | Appointment of an administrator (1 page) |
19 May 2010 | Director's details changed for Abdulkadir Aydin on 19 May 2010 (2 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
29 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 September 2008 | Appointment terminated secretary christopher burrin (1 page) |
11 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
18 June 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: c/o njhco suite 1-43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
31 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Accounts made up to 30 September 2005 (19 pages) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
25 February 2005 | Accounts made up to 30 September 2004 (19 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 April 2004 | Accounts made up to 30 September 2003 (18 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 31/07/03; full list of members (5 pages) |
10 June 2003 | Secretary resigned (1 page) |
19 March 2003 | Amended group of companies' accounts made up to 30 September 2002 (15 pages) |
16 January 2003 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members
|
22 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 66 wigmore street london W1U 2HQ (1 page) |
11 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
29 May 2001 | Accounts made up to 30 September 2000 (11 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
28 February 2001 | Return made up to 14/08/00; full list of members (5 pages) |
28 February 2001 | Location of register of members (1 page) |
22 August 2000 | Accounts made up to 30 September 1999 (11 pages) |
17 August 2000 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 14/08/99; no change of members (5 pages) |
6 May 1999 | Return made up to 14/08/98; no change of members (4 pages) |
10 March 1999 | Accounts made up to 30 September 1998 (13 pages) |
23 October 1998 | Amended full accounts made up to 30 September 1997 (11 pages) |
7 July 1998 | £ nc 50000/100000 02/07/98 (1 page) |
7 July 1998 | Ad 02/07/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
26 January 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
21 January 1998 | Resolutions
|
17 September 1997 | Return made up to 14/08/97; full list of members (5 pages) |
2 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Ad 10/04/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
20 December 1996 | £ nc 1000/50000 10/12/96 (1 page) |
20 December 1996 | Ad 10/12/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
13 December 1996 | Registered office changed on 13/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 December 1996 | Return made up to 14/08/96; full list of members (6 pages) |
14 August 1995 | Incorporation (30 pages) |