Company NameWinstonlead Limited
Company StatusDissolved
Company Number01381573
CategoryPrivate Limited Company
Incorporation Date1 August 1978(45 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alastair Powell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkutterskelfe House
Skutterskelfe
Yarm
Cleveland
TS15 0JP
Director NameMichael Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 July 2007)
RoleSales Director
Correspondence AddressHolmlea Stokesley Road
Great Ayton
Middlesbrough
TS9 6PU
Secretary NameJanice Robson
NationalityBritish
StatusClosed
Appointed07 January 1999(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressMarbury House
Bromley Lane, Newby
Middlesbrough
Cleveland
TS8 0AE
Director NameMr Christopher James Coleman Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasa Sayang Holmesdale Road
South Darenth
Dartford
Kent
DA4 9HU
Director NameMrs Penelope Jean Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasa Sayang Holmesdale Road
South Darenth
Dartford
Kent
DA4 9HU
Secretary NameMrs Penelope Jean Roberts
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasa Sayang Holmesdale Road
South Darenth
Dartford
Kent
DA4 9HU

Location

Registered AddressCleveland Cable Co Ltd
Riverside Park Road
Middlesbrough
Cleveland
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,166,666
Current Liabilities£100,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
3 July 2006Return made up to 25/06/06; full list of members (7 pages)
24 February 2006Full accounts made up to 30 April 2005 (13 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
29 June 2004Return made up to 25/06/04; full list of members (7 pages)
7 February 2004Full accounts made up to 30 April 2003 (10 pages)
12 July 2003Return made up to 25/06/03; full list of members (7 pages)
19 February 2003Full accounts made up to 30 April 2002 (11 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 April 2001 (15 pages)
31 August 2001Return made up to 25/06/01; full list of members (6 pages)
13 December 2000Full accounts made up to 30 April 2000 (20 pages)
10 July 2000Return made up to 25/06/00; full list of members (7 pages)
17 April 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
18 October 1999Full group accounts made up to 31 October 1998 (24 pages)
26 July 1999Return made up to 25/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
25 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 March 1999Nc inc already adjusted 05/01/99 (1 page)
25 March 1999Ad 07/01/99--------- £ si 166666@1=166666 £ ic 1000000/1166666 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: cable trade park woolwich road charlton london SE7 7RJ (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
10 July 1998Return made up to 25/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1998Registered office changed on 25/06/98 from: riverside estate anchor & hope lane charlton london SE7 7RY (1 page)
25 June 1998Full group accounts made up to 31 October 1997 (23 pages)
28 August 1997Full group accounts made up to 31 October 1996 (22 pages)
25 July 1997Return made up to 25/06/97; full list of members (7 pages)
21 July 1996Return made up to 25/06/96; full list of members (6 pages)
26 April 1996Full group accounts made up to 31 October 1995 (23 pages)
17 July 1995Return made up to 25/06/95; no change of members (6 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1995Full group accounts made up to 31 October 1994 (23 pages)
28 July 1990Particulars of mortgage/charge (3 pages)