Company NameEhrmanns Wine Shippers Limited
Company StatusDissolved
Company Number01101292
CategoryPrivate Limited Company
Incorporation Date12 March 1973(51 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

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 NamePeter Dominic Dauthieu
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(19 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSan Bruno
Montealegre
Jerez De La Frontera
Cadiz
Foreign
Director NameWilliam Laurence Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(19 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 05 August 1997)
RoleManaging Director
Correspondence AddressElthorne House
12 Swallow Drive
Hazlemere Near High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameAnthea Jeannette Jeffries
NationalityBritish
StatusClosed
Appointed02 February 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address16 Harrington Heights
Houghton Regis
Dunstable
Bedfordshire
LU5 6JU
Director NameDavid Harris
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(19 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address38 Townshend Road
London
NW8 6LE
Director NameJohn Maclean
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(19 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 1993)
RoleSales Director
Correspondence AddressProspect House 174 Watling St East
Towcester
Northamptonshire
NN12 6DB
Secretary NameChristopher David Jones
NationalityBritish
StatusResigned
Appointed05 March 1993(19 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Correspondence Address89 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QT
Secretary NameAnthea Jeannette Jeffries
NationalityBritish
StatusResigned
Appointed17 January 1994(20 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Harrington Heights
Houghton Regis
Dunstable
Bedfordshire
LU5 6JU

Location

Registered Address29 Corsica Street
London
N5 1JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
5 March 1997Application for striking-off (1 page)
15 January 1997Director resigned (1 page)
3 April 1996Full accounts made up to 30 September 1995 (8 pages)
28 March 1996Director's particulars changed (1 page)
28 March 1996Return made up to 05/03/96; full list of members (7 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Return made up to 05/03/95; full list of members (16 pages)