Company Name00015868 Limited
Company StatusDissolved
Company Number00015868
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameCellar Door Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2003(101 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusClosed
Appointed11 August 2004(102 years, 8 months after company formation)
Appointment Duration1 year (closed 16 August 2005)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(103 years after company formation)
Appointment Duration8 months, 1 week (closed 16 August 2005)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameNicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 1994)
RoleChartered Accountant/Director
Correspondence AddressWynnwood Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Director NameAndrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1993)
RoleAccountant
Correspondence AddressKenward Farm House Kenward Road
Yalding
Maidstone
Kent
ME18 6AG
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 February 1994)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameBarry Howard Cracknell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address1 Oak Street
North Sydney
New South Wales 2060
Australia
Director NameJohn Michael Shortt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address288 Kings Road
Kingston
Surrey
KT2 5JL
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(100 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(101 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(101 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(101 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,493,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
15 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005£ sr 3080734@1 24/01/04 (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 December 2004Declaration of shares redemption:auditor's report (3 pages)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 December 2004New director appointed (3 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
21 June 2004Director resigned (1 page)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Company name changed cellar door direct LIMITED\certificate issued on 07/11/03 (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
31 August 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 May 2003Director resigned (1 page)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 February 2003Director's particulars changed (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 April 2001Return made up to 22/02/01; full list of members (5 pages)
20 April 2001Location of register of members (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 March 2000Return made up to 22/02/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
5 May 1999Company name changed brewman m n b LIMITED\certificate issued on 06/05/99 (2 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
3 March 1999Return made up to 22/02/99; full list of members (6 pages)
29 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 22/02/96; full list of members (9 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
16 August 1995Company name changed manns & norwich brewery co. LTD\certificate issued on 16/08/95 (4 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 April 1991Full accounts made up to 30 September 1990 (20 pages)
6 August 1990Full accounts made up to 30 September 1989 (20 pages)
25 May 1988Full accounts made up to 26 September 1987 (20 pages)
21 August 1987Company name changed\certificate issued on 21/08/87 (2 pages)
21 April 1987Full accounts made up to 27 September 1986 (19 pages)
28 April 1986Accounts made up to 28 September 1985 (19 pages)
29 April 1985Accounts made up to 29 September 1984 (18 pages)
8 May 1984Accounts made up to 1 October 1983 (11 pages)
29 March 1983Accounts made up to 2 October 1982 (14 pages)