Company NameWINN Products (Engineers) Limited
DirectorsAlan Winstanley and John Robert Winstanley
Company StatusDissolved
Company Number00533813
CategoryPrivate Limited Company
Incorporation Date27 May 1954(69 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlan Winstanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address232 Saint Anns Close
Battlefield
Newcastle Upon Tyne
NE1 2QP
Director NameMr John Robert Winstanley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address79 Portland Mews
Helmsley Road
Sandyford
Newcastle Upon Tyne
NE2 1JW
Secretary NameAlan Winstanley
NationalityBritish
StatusCurrent
Appointed28 August 1998(44 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address232 Saint Anns Close
Battlefield
Newcastle Upon Tyne
NE1 2QP
Director NameMr John Winstanley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1995)
RoleEngineer
Correspondence AddressArdlui Killingworth
Newcastle Upon Tyne
Secretary NameWilliam Knox Haggie
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£188,361
Cash£194,573
Current Liabilities£17,310

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2005Registered office changed on 13/04/05 from: 2 stoddart street shieldfield newcastle upon tyne NE2 1AN (1 page)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Declaration of solvency (3 pages)
11 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 September 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
24 October 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
3 September 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)