Company NameWinestar Productions Limited
Company StatusDissolved
Company Number01796529
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Michael Gill
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleFilm Director
Correspondence Address27 Campden Hill Road
London
W8 7DX
Director NameMr Hugh Eric Allan Johnson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressSaling Hall
Gt Saling
Braintree
Essex
CM7 5DT
Director NameSimon George Michael Relph
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AG
Secretary NameMr Lionel Baker
NationalityBritish
StatusClosed
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address101 Station Road
Hendon
London
NW4 4NT
Director NameMr Lionel Baker
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 October 2003)
RoleChartered Accountant
Correspondence Address101 Station Road
Hendon
London
NW4 4NT
Director NameMr William Morrell Lindon Travers
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1994)
RoleActor/Film Producer
Correspondence AddressGamekeepers Cottage Anstie Lane
Holmwood
Dorking
Surrey
RH5 4LW

Location

Registered AddressGrb Registrars Ltd
Hathaway House
Popes Drive
Finchley, London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£449
Cash£780
Current Liabilities£500

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
13 March 2004Director resigned (1 page)
25 March 2003Return made up to 09/02/03; full list of members (8 pages)
12 February 2002Return made up to 09/02/02; full list of members (9 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 April 2001Return made up to 09/02/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 April 2000Return made up to 09/02/00; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 April 1999Return made up to 09/02/99; full list of members (8 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 March 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1996Return made up to 09/02/96; no change of members (5 pages)
19 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
31 March 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)