Company NameWhittard Trading Company Limited
Company StatusDissolved
Company Number01036091
CategoryPrivate Limited Company
Incorporation Date23 December 1971(52 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameBeauchamp Wine Co Limited

Business Activity

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

Directors

Director NameMr John Phillip Giles Hilton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(30 years after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Blenheim Road
London
E17 6HT
Director NamePatricia Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence AddressBrogar 3 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameMs Zoe Withers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pleydell Ave
London
Greater London
SE19 2LP
Secretary NameMs Zoe Withers
NationalityBritish
StatusClosed
Appointed16 April 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pleydell Ave
London
Greater London
SE19 2LP
Director NameMr David Courtenay Gladstone Gyle-Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Little Somerford
Wiltshire
SN15 5HB
Secretary NameAlison Jane Coll
NationalityBritish
StatusResigned
Appointed06 December 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2000)
RoleCompany Director
Correspondence AddressFlat 56 Stanbury Court
99 Haverstock Hill
Belsize Park
London
NW3 4RR
Secretary NameMiss Catherine Labdon
NationalityBritish
StatusResigned
Appointed17 June 2000(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Avenue Road
Southgate
London
N14 4EA
Director NameMr Richard Hugh Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(29 years, 4 months after company formation)
Appointment Duration8 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed20 December 2001(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2005)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Director NameMark Howard Naughton Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Twickenham Road
Teddington
Middlesex
TW11 8AG
Secretary NameMrs Yvonne Johnson
NationalityEnglish
StatusResigned
Appointed02 December 2005(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Foxbourne Road
London
SW17 8EW
Secretary NameJohn Adam Street Nominees Ltd (Corporation)
StatusResigned
Appointed07 December 1991(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 December 1998)
Correspondence Address48 Moreton Street
Westminster
London
SW1V 2PB

Location

Registered Address22 Union Court
Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
18 June 2008Return made up to 07/12/07; full list of members (6 pages)
29 May 2008Director appointed patricia prowse (2 pages)
29 May 2008Director and secretary appointed zoe anne withers (1 page)
29 May 2008Appointment terminated secretary yvonne johnson (1 page)
10 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 December 2006Return made up to 07/12/06; full list of members (6 pages)
12 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 April 2006Director resigned (1 page)
29 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 December 2002Director's particulars changed (1 page)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 July 2002Registered office changed on 11/07/02 from: union court 22 union road london SW4 6JQ (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
26 April 2001New director appointed (2 pages)
23 January 2001Return made up to 07/12/00; full list of members (6 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 December 1999Return made up to 07/12/99; full list of members (6 pages)
23 March 1999Return made up to 07/12/98; no change of members (4 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/99
(1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 48 moreton street london SW1V 2PB (1 page)
30 July 1998Full accounts made up to 31 May 1998 (5 pages)
30 July 1998Full accounts made up to 31 May 1997 (5 pages)
18 December 1997Return made up to 07/12/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (5 pages)
10 January 1997Return made up to 07/12/96; full list of members (7 pages)
21 February 1996Full accounts made up to 31 May 1995 (5 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)
26 May 1995Accounting reference date extended from 30/04 to 31/05 (1 page)
3 April 1995Company name changed beauchamp wine co LIMITED\certificate issued on 04/04/95 (2 pages)
24 March 1995Full accounts made up to 30 April 1994 (5 pages)