Company NameWinchester Drew International Limited
Company StatusDissolved
Company Number03131655
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameBarrowland Limited

Business Activity

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

Directors

Director NameAlexzanda Gordon-King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 June 1998)
RoleCommodity Broker
Correspondence Address44 Hilldrop Road
Islington
London
N7
Secretary NameW.R.J. Nominees Ltd. (Corporation)
StatusClosed
Appointed10 April 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 16 June 1998)
Correspondence Address65 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
Director NameSaeed Ferdos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 April 1996)
RoleConsultant
Correspondence Address78 Cranbrook Road
London
W4 2LH
Secretary NameSaeed Ferdos
NationalityBritish
StatusResigned
Appointed26 January 1996(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 29 February 1996)
RoleAccountant
Correspondence Address78 Cranbrook Road
London
W4 2LH
Secretary NameDuje Lipovac
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 months after company formation)
Appointment Duration7 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address23a Steerforth Street
Earlsfield
London
SW18 4HH
Secretary NameDuje Lipovac
NationalityBritish
StatusResigned
Appointed29 February 1996(3 months after company formation)
Appointment Duration7 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address23a Steerforth Street
Earlsfield
London
SW18 4HH
Director NameLaila Shameem
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish-Pakistani
StatusResigned
Appointed09 April 1996(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1996)
RoleEvents Organiser
Correspondence AddressFlat 12
7 Belgrave Gardens
London
Nw8 0q7
Director NameLaila Shameem
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish-Pakistani
StatusResigned
Appointed09 April 1996(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1996)
RoleEvents Organiser
Correspondence AddressFlat 12
7 Belgrave Gardens
London
Nw8 0q7
Director NameHaroon Arif Leghari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1996)
RoleMedia Management Consultant
Correspondence AddressFlat 12
7 Belgrave Gardens
London
NW8 0QY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address65 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 20 cosway mansions cosway st,marylebone london NW1 6UE (1 page)
18 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 259 old marylebone road london NW1 5RA (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
20 June 1996Return made up to 15/06/96; full list of members (8 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed;director resigned (2 pages)
12 March 1996Ad 01/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 February 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
27 February 1996New secretary appointed (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Company name changed barrowland LIMITED\certificate issued on 02/02/96 (2 pages)
28 November 1995Incorporation (38 pages)