Company NameWinrow Interior Designs Limited
Company StatusDissolved
Company Number03733529
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Stephen Winrow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleInterior Designer And Supplier
Country of ResidenceUnited Kingdom
Correspondence Address39 Brewery Lane
Formby
Merseyside
L37 7DY
Secretary NameHelen Marie Winrow
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleInsurance Clerk
Correspondence Address39 Brewery Lane
Formby
Merseyside
L37 7DY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01704 573003
Telephone regionSouthport

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Helen Marie Winrow
50.00%
Ordinary
1 at £1Mr Stephen Winrow
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,191
Current Liabilities£45,615

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
14 January 2013Registered office address changed from 636 Liverpool Road Ainsdale PR8 3BH on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 636 Liverpool Road Ainsdale PR8 3BH on 14 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Stephen Winrow on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Stephen Winrow on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Stephen Winrow on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 September 2009Return made up to 25/05/09; full list of members (3 pages)
12 September 2009Return made up to 25/05/09; full list of members (3 pages)
10 June 2009Return made up to 25/05/08; full list of members (3 pages)
10 June 2009Return made up to 25/05/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 25/05/07; full list of members (6 pages)
26 June 2007Return made up to 25/05/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 16/03/06; full list of members (6 pages)
19 July 2006Return made up to 16/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 16/03/05; full list of members (6 pages)
8 April 2005Return made up to 16/03/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 16/03/04; full list of members (6 pages)
18 May 2004Return made up to 16/03/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 16/03/01; full list of members (6 pages)
14 May 2001Return made up to 16/03/01; full list of members (6 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Secretary's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
18 January 2001Secretary's particulars changed (1 page)
21 December 2000 (4 pages)
21 December 2000 (4 pages)
25 May 2000Return made up to 16/03/00; full list of members (6 pages)
25 May 2000Return made up to 16/03/00; full list of members (6 pages)
15 December 1999Amending 88(2) (2 pages)
15 December 1999Amending 88(2) (2 pages)
25 November 1999Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1999Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page)
23 March 1999Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (19 pages)
16 March 1999Incorporation (19 pages)