Llancloudy
Hereford
Herefordshire
HR2 8QR
Wales
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(71 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(77 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(77 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Andrew John Leivesley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 24 St Thomas's Road Chorley PR7 1HY |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Jonathan Edward Derry-Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | John Tennent Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Registered Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Cellar Wines Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | Termination of appointment of Adam Dominic Bradley Shaw as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Jonathan Derry-Evans as a director (2 pages) |
7 December 2012 | Termination of appointment of Jonathan Edward Derry-Evans as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a director (2 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Adam Shaw as a director (2 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (15 pages) |
14 December 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 December 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Anne Oliver as a director (2 pages) |
25 October 2010 | Appointment of Mr Adam Dominic Bradley Shaw as a director (3 pages) |
25 October 2010 | Termination of appointment of Andrew Leivesley as a director (2 pages) |
25 October 2010 | Appointment of Mr Adam Dominic Bradley Shaw as a director (3 pages) |
25 October 2010 | Termination of appointment of William Payne as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of John Tennent Terras as a director (3 pages) |
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Registered office address changed from 24 St Thomas's Road Chorley PR7 1HY on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 24 st Thomas's Road Chorley PR7 1HY on 25 October 2010 (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
25 October 2010 | Termination of appointment of Anne Oliver as a director (2 pages) |
25 October 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
25 October 2010 | Appointment of Mr Jonathan Edward Derry-Evans as a director (3 pages) |
25 October 2010 | Termination of appointment of Andrew Leivesley as a director (2 pages) |
25 October 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Termination of appointment of William Payne as a director (2 pages) |
25 October 2010 | Appointment of John Tennent Terras as a director (3 pages) |
25 October 2010 | Appointment of Mr Jonathan Edward Derry-Evans as a director (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
6 September 2010 | Statement by Directors (1 page) |
6 September 2010 | Statement by directors (1 page) |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Solvency statement dated 01/09/10 (1 page) |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Solvency Statement dated 01/09/10 (1 page) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Director appointed andrew john leivesley (2 pages) |
8 September 2009 | Director appointed andrew john leivesley (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
2 February 2009 | Director appointed william john payne (3 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 26 April 2002 (6 pages) |
21 November 2002 | Accounts made up to 26 April 2002 (6 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Accounts made up to 27 April 2001 (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 27 April 2001 (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
28 February 2001 | Accounts made up to 28 April 2000 (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 28 April 2000 (6 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 October 1998 | Accounts made up to 24 April 1998 (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 24 April 1998 (6 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 25 April 1997 (6 pages) |
29 September 1997 | Accounts made up to 25 April 1997 (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 26 April 1996 (6 pages) |
24 October 1996 | Accounts made up to 26 April 1996 (6 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (5 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
19 September 1995 | Accounts made up to 28 April 1995 (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 28 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
21 October 1994 | Full accounts made up to 29 April 1994 (7 pages) |
21 October 1994 | Full accounts made up to 29 April 1994 (7 pages) |
28 September 1994 | Resolutions
|
28 September 1994 | Resolutions
|
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
30 September 1986 | Full accounts made up to 25 April 1986 (8 pages) |
30 September 1986 | Full accounts made up to 25 April 1986 (8 pages) |