Company NameStock (Distillers) Limited
Company StatusDissolved
Company Number00458759
CategoryPrivate Limited Company
Incorporation Date13 September 1948(75 years, 7 months ago)
Previous NameKenmax Distilleries (London) 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 NameDavid J Morel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 1996(48 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleExecutive
Correspondence Address400 East 77 Street
New York
10021
Director NameMr Arthur William Peters
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(48 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address9 Melina Court
Gipsy Lane
London
SW15 5RG
Director NameCarlo Sigliano
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 1996(48 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressVia Umberto I,14
Monale(Asti)
14013
Secretary NameMr Arthur William Peters
NationalityBritish
StatusCurrent
Appointed22 April 1999(50 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address9 Melina Court
Gipsy Lane
London
SW15 5RG
Director NameMr Nicholas James St John Kingham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleSales Director
Correspondence AddressNewstead House
Bitteswell
Lutterworth
Leics
LE17 4SG
Director NameJohn Mackie
Date of BirthJuly 1911 (Born 112 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1991(43 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 1997)
RoleConsultant
Correspondence Address9 Tedworth Gardens
London
SW3 4DN
Secretary NameMrs Dolores Vaughan
NationalityIrish
StatusResigned
Appointed01 November 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address15 Tudor Close
Ashford
Middlesex
TW15 3HZ
Director NameMrs Dolores Vaughan
Date of BirthMay 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address15 Tudor Close
Ashford
Middlesex
TW15 3HZ

Location

Registered AddressPearl Assurance House
319 Ballards Lane London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 9 melina court gipsy lane london SW15 5RG (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
25 November 1997Return made up to 01/11/97; no change of members (6 pages)
11 March 1997Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Return made up to 01/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
18 February 1996Full accounts made up to 31 December 1995 (12 pages)
27 December 1995Company name changed kenmax distilleries (london) lim ited\certificate issued on 28/12/95 (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 170 ifield road london SW109AF (1 page)
23 October 1995Return made up to 01/11/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1995Ad 18/09/95--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
21 September 1995£ nc 250000/450000 30/08/95 (1 page)
21 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Director resigned (2 pages)