Company NameWine & Spirit Publications,Limited
Company StatusDissolved
Company Number00377241
CategoryPrivate Limited Company
Incorporation Date14 November 1942(81 years, 6 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Patrick Vincent Straker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RolePublisher
Correspondence AddressKier Lodge Heath House Road
Woking
Surrey
GU22 0RD
Secretary NameMr Kieran James Costello
NationalityBritish
StatusClosed
Appointed17 June 1996(53 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address79 Priory Road
Crouch End
London
N8 8LR
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(53 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameAnthony Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(53 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address22 Wilton Street
London
SW1X 7AX
Secretary NameAlan David Chalmers
NationalityBritish
StatusClosed
Appointed25 March 1998(55 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMr Stephen Vincent Straker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 1996)
RolePrinter
Correspondence AddressCromden Lodge
Manor Road
Reigate
Surrey
Rh2
Director NameMr Timothy John Straker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 1996)
RolePrinter
Correspondence AddressLittle Danley
Lynchmere
Haslemere
Surrey
Gu27
Secretary NameMr Derek Nicoll
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address118 Fleet Road
Farnborough
Hampshire
GU14 9RG

Location

Registered AddressHarling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
1 June 1998Full accounts made up to 30 April 1997 (7 pages)
21 May 1998Return made up to 25/03/98; no change of members (7 pages)
19 May 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 August 1996New director appointed (3 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996New director appointed (3 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Return made up to 25/03/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (5 pages)
21 April 1995Return made up to 25/03/95; full list of members (6 pages)