Company NameNetherwine (Clare) Limited
Company StatusDissolved
Company Number00870843
CategoryPrivate Limited Company
Incorporation Date8 February 1966(58 years, 3 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHugh Ionoval Lewis Jones
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address175 Temelec Circle
Sonoma 95476
California
United States
Director NameMark Ionoval Francis Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressHermitage Farm
Snow Hill Clare
Sudbury
Suffolk
CO10 8QE
Secretary NameMark Ionoval Francis Jones
NationalityBritish
StatusClosed
Appointed15 December 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressHermitage Farm
Snow Hill Clare
Sudbury
Suffolk
CO10 8QE

Location

Registered AddressCollards 2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,888
Cash£34,828
Current Liabilities£32,940

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
11 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 January 2001Return made up to 15/12/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 January 2000Return made up to 15/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 December 1998Return made up to 15/12/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 December 1996Return made up to 15/12/96; no change of members (4 pages)
28 December 1995Return made up to 15/12/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(6 pages)
11 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)