Company NameKS Winston Limited
DirectorsHansjoerg Roelle and Horst Guenther Girrbach
Company StatusDissolved
Company Number01304894
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameHansjoerg Roelle
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2000(23 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RolePresident
Correspondence AddressAm Edelberg 22
Offenau
74254
Germany
Director NameHorst Guenther Girrbach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed21 March 2003(26 years after company formation)
Appointment Duration21 years
RoleSenior Manager
Correspondence AddressKraemerstr 8
Helibronn
Bw 74076
Germany
Secretary NameMichael Taylor Gaulter
NationalityBritish
StatusCurrent
Appointed01 April 2003(26 years after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address52 Hillcrest Avenue
Hullbridge
Hockley
Essex
SS5 6HE
Director NameAndreas Jacobi
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressPostfach 1351
7107 Neckarsulm
Germany
Director NameJurgen Bohl
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressPostfach 1351
7107 Neckarsulm
Germany
Director NameRobert Edward Hurdwell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1995)
RoleManager
Correspondence Address9 Westfield Road
Maidenhead
Berks
SL6 5AY
Director NameDoris Ursula Grosse-Dresselhaus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressPostfach 1351
7107 Neckarsulm
Germany
Secretary NameRobert Edward Hurdwell
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Westfield Road
Maidenhead
Berks
SL6 5AY
Director NameJoerg Martin Friedrich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed21 October 1994(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPlanckstr 1
71640 Ludwigsburg
Germany
Foreign
Director NameDirk Hahnefeld
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed21 October 1994(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1995)
RoleController
Correspondence AddressFelsenkamp 5
31832
Springe Germany
Foreign
Director NameGerard Patrick Branigan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1995(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1999)
RoleManaging Director
Correspondence Address12 Bailey Close
Maidenhead
Berkshire
SL6 7YN
Secretary NameGerard Patrick Branigan
NationalityIrish
StatusResigned
Appointed03 April 1995(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1999)
RoleManaging Director
Correspondence Address12 Bailey Close
Maidenhead
Berkshire
SL6 7YN
Director NameChristoph Weber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1995(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2000)
RolePresident
Correspondence AddressEinsteinstrasse 33
D.74172 Neckarsulm
Germany
Director NameAlexander Kwame Schaefer
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1999(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressHolme Close
42 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Secretary NameAlexander Kwame Schaefer
NationalityGerman
StatusResigned
Appointed01 October 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleManaging Director
Correspondence AddressHolme Close
42 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMr Andrew Lewis Dickinson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany General Management
Country of ResidenceUnited Kingdom
Correspondence Address2 The Lombards
Hornchurch
Essex
RM11 3LF
Secretary NameMr Raymond Victor Rigby
NationalityBritish
StatusResigned
Appointed07 March 2001(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Plantations
Eaton Grange Long Eaton
Nottingham
NG10 3QG
Director NameTorsten Stiller
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2001(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2002)
RoleSales Manager
Correspondence Address152 Otto Hahn Strasse
Dusseldorf
D 40591
Foreign

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,874,294
Gross Profit£935,948
Net Worth-£105,835
Cash£360,390
Current Liabilities£2,610,712

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (7 pages)
29 October 2003Registered office changed on 29/10/03 from: unit 17 thurrock commercial park purfleet industrial park south ockendon essex RM15 4YA (1 page)
8 October 2003Declaration of solvency (4 pages)
8 October 2003Appointment of a voluntary liquidator (1 page)
8 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2003Appointment of a voluntary liquidator (1 page)
16 September 2003Director resigned (1 page)
16 April 2003New director appointed (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Director resigned (1 page)
17 December 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 May 2001Registered office changed on 15/05/01 from: ks house cordwallis park cookham road maidenhead, berks., SL6 7BZ (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (15 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Director's particulars changed (1 page)
2 December 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
20 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 January 1998Director resigned (1 page)
22 January 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
17 December 1996Return made up to 31/12/96; no change of members (6 pages)
19 June 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)