Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Winchton Developments Ltd
Winchton Developments Ltd is a dissolved company incorporated on 14 December 2010 with the registered office located in Alton, Hampshire. Winchton Developments Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 September 2019
(6 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07469757
Private limited company
Age
14 years
Incorporated
14 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Winchton Developments Ltd
Contact
Update Details
Address
45 Medstead Road
Beech
Alton
GU34 4AE
England
Same address for the past
6 years
Companies in GU34 4AE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Roger James Lewis
Director • Secretary • Chief Executive Director • British • Lives in England • Born in Jan 1942
Miss Denise Gillies
Director • Fundraising Manager • British • Lives in England • Born in Mar 1978
Gavin Fownes Thomas
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1955
Mrs Jacqueline Wilkinson
PSC • British • Lives in UK • Born in Jun 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lighthouse Developments Limited
Gavin Fownes Thomas is a mutual person.
Active
Aroncorp Limited
Gavin Fownes Thomas is a mutual person.
Active
Landstone Limited
Gavin Fownes Thomas is a mutual person.
Active
Landstone Investments Ltd
Gavin Fownes Thomas is a mutual person.
Active
Land Regeneration Ltd
Gavin Fownes Thomas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.15K
Increased by £19.65K (+157%)
Total Liabilities
-£7.01K
Increased by £1.11K (+19%)
Net Assets
£25.14K
Increased by £18.54K (+281%)
Debt Ratio (%)
22%
Decreased by 25.36% (-54%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 10 Sep 2019
Voluntary Gazette Notice
6 Years Ago on 25 Jun 2019
Application To Strike Off
6 Years Ago on 12 Jun 2019
Accounting Period Shortened
6 Years Ago on 10 Jun 2019
Dormant Accounts Submitted
6 Years Ago on 8 Mar 2019
Frances Victoria May Baker Resigned
6 Years Ago on 28 Dec 2018
Registered Address Changed
6 Years Ago on 28 Dec 2018
Confirmation Submitted
6 Years Ago on 15 Dec 2018
William Alexander Wilkinson Resigned
6 Years Ago on 30 Nov 2018
Jacqueline Wilkinson (PSC) Appointed
7 Years Ago on 6 Aug 2018
Get Alerts
Get Credit Report
Discover Winchton Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Sep 2019
First Gazette notice for voluntary strike-off
Submitted on 25 Jun 2019
Application to strike the company off the register
Submitted on 12 Jun 2019
Previous accounting period shortened from 31 December 2019 to 10 June 2019
Submitted on 10 Jun 2019
Accounts for a dormant company made up to 31 December 2018
Submitted on 8 Mar 2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 45 Medstead Road Beech Alton GU34 4AE on 28 December 2018
Submitted on 28 Dec 2018
Termination of appointment of Frances Victoria May Baker as a director on 28 December 2018
Submitted on 28 Dec 2018
Confirmation statement made on 14 December 2018 with updates
Submitted on 15 Dec 2018
Termination of appointment of William Alexander Wilkinson as a director on 30 November 2018
Submitted on 15 Dec 2018
Notification of Jacqueline Wilkinson as a person with significant control on 6 August 2018
Submitted on 22 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs