Company NameNew World Wine Agencies Limited
Company StatusDissolved
Company Number00414508
CategoryPrivate Limited Company
Incorporation Date8 July 1946(77 years, 10 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed08 July 1996(50 years after company formation)
Appointment Duration1 year, 7 months (closed 03 March 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1996(50 years after company formation)
Appointment Duration1 year, 7 months (closed 03 March 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameAlistair McLauchlan Morgan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 1995)
RoleChartered Accountant
Correspondence Address43 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(45 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed04 March 1992(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(48 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Co.Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed30 January 1995(48 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Co.Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(49 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Leader Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(49 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Leader Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 November 1996Return made up to 01/10/96; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
10 May 1995Director resigned (6 pages)
10 May 1995New secretary appointed;new director appointed (6 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 May 1995New secretary appointed;new director appointed (4 pages)