Company NameC & D Domaines No.2 Limited
Company StatusDissolved
Company Number00450598
CategoryPrivate Limited Company
Incorporation Date8 March 1948(76 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameHeyman Brothers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAndrew Percival Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 11 months after company formation)
Appointment Duration6 years (closed 10 February 1998)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address33 Braeside
Beckenham
Kent
BR3 1ST
Director NameMrs Joan Margaret Brown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 11 months after company formation)
Appointment Duration6 years (closed 10 February 1998)
RoleCompany Director
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Director NamePercival Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 11 months after company formation)
Appointment Duration6 years (closed 10 February 1998)
RoleWine Merchant
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Secretary NameMrs Joan Margaret Brown
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 11 months after company formation)
Appointment Duration6 years (closed 10 February 1998)
RoleCompany Director
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Director NameSimon Kenneth Cock
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1994)
RoleWine Shipper
Correspondence Address11 Stanley Gardens
London
W11 2ND

Location

Registered Address130 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
10 September 1997Application for striking-off (1 page)
4 August 1997Full accounts made up to 30 June 1995 (16 pages)
8 May 1997Return made up to 31/01/97; no change of members (4 pages)
14 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)