Company NameWine Standards Board
Company StatusDissolved
Company Number01127386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameWine Standards Board Of The Vintners' Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDr Alan Hamilton Curran
NationalityBritish
StatusClosed
Appointed01 April 2003(29 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address24 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameMr John Hubert Carmichael Boodle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address142 Weir Road
London
SW12 0ND
Director NameMr Cecil De Camborne Pendarves Paynter
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleDirector Of Vending Machine Company
Correspondence AddressRookery Cottage
Edenbridge
Kent
TN8 7LR
Director NameMrs Susan Pauline Payne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleHousewife
Correspondence Address48 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NF
Director NameDavid Vyvyan Orchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleAssistant Secretary Ministry Of Agriculture - Fish
Correspondence Address3 Wharf Cottages
Stonebridge Wharf
Shalford
Surrey
GU4 8EH
Director NameMr David James Creach Peppercorn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleWine Consultant
Correspondence Address89 Marylebone High Street
London
W1M 3DE
Director NameMr Peter John Purton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressBrandon Cottage
Ledwell Road Sandford Middle Barton
Chipping Norton
Oxfordshire
OX7 7HA
Director NameHenry Dickens Bourchier Hawksley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Chairman
Correspondence Address5 Hill Rise Crescent
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BW
Director NameBrigadier Gregory Read
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleClerk To The Vintners Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Girnel
Broad Chalke
Salisbury
Wilts
SP5 5EN
Director NameDr Arabella Thomasine Woodrow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleWine & Spirit Manager Cws Ltd (Buyer)
Correspondence AddressDruids Park House
Murthly
Perthshire
PH1 4ES
Scotland
Director NameMichael Hastings Fairbank
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleRetired Schoolmaster
Correspondence Address12 Cavendish Place
Bath
Avon
BA1 2UB
Director NameMr John Edward Alexander
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressDenecourt Oldfield Drive
Heswall
Wirral
Cheshire
Director NameDr Arabella Thomasine Woodrow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleWine & Spirit Manager Cws Ltd (Buyer)
Correspondence AddressDruids Park House
Murthly
Perthshire
PH1 4ES
Scotland
Secretary NameJonathan Mansfelst Findlay
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge
Droxford
Hampshire
SO32 3QL
Director NameMr Peter Martin Boyling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address2 Meredyth Road
London
SW13 0DY
Director NameMr Anthony Charles Foster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1999)
RoleWine Shipper
Country of ResidenceEngland
Correspondence AddressBroadgate House
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameMs Cassandra Clarissa Kent
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 1996)
RoleJournalist
Correspondence Address96 Dora Road
Wimbledon
London
SW19 7HJ
Director NameRichard Easson Melville
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1998)
RolePublic Servant
Correspondence Address206 Cinnamon Wharf
Shad Thames
London
SE1 2YJ
Director NameDenys Christian Reed
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Wath
Ripon
North Yorkshire
HG4 5ET
Director NameMr Michael Smythe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2006)
RoleLivery Company Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Rushlake Green
Heathfield
East Sussex
TN21 9QD
Secretary NameAnne Mary Kynaston
NationalityBritish
StatusResigned
Appointed01 February 1998(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameCaroline Jane Rabagliati
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2001)
RolePublic Servant
Correspondence Address46 Maynards
Whittlesford
Cambridge
Cambridgeshire
CB2 4PN
Director NameJames Kenneth Humble
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleRetired
Correspondence Address153 Upper Selsdon Road
Croydon
Surrey
CR2 0DU
Director NamePhilip Haydon Goodband
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2006)
RoleWine Trade Consultant
Correspondence Address21 West Bank
Dorking
Surrey
RH4 3DQ
Director NameChristopher William Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2006)
RoleConsultant/Company Director
Correspondence Address11 Sprimont Place
London
SW3 3HT
Director NameAnne Caroline Gilby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleWine Trade Consultant
Correspondence Address1 The Magpies
Maulden
Bedford
Bedfordshire
MK45 2EG
Director NameCallton Lloyd Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RolePublic Servant
Correspondence Address3 Ensign Close
Purley
Surrey
CR8 2JQ
Director NameElizabeth Hodder
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleConsultant
Correspondence Address4 Ascham Road
Cambridge
CB4 2BD

Location

Registered AddressThe Food Standards Agency
Room 315b Aviation House
125 Kingsway London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,600
Cash£30,912
Current Liabilities£19,294

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
2 November 2006Annual return made up to 23/09/06
  • 363(287) ‐ Registered office changed on 02/11/06
(4 pages)
20 October 2006New director appointed (2 pages)
14 September 2006Full accounts made up to 31 March 2006 (8 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: c/o defra area 3E 3-8 whitehall place london SW1A 2HH (1 page)
11 November 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Registered office changed on 20/10/05 from: area 3E 3 -8 whitehall place london SW1A 2HH (1 page)
16 September 2005Annual return made up to 23/09/05
  • 363(287) ‐ Registered office changed on 16/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Full accounts made up to 31 March 2004 (18 pages)
5 October 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Full accounts made up to 31 March 2003 (20 pages)
30 September 2003Annual return made up to 23/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
8 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Annual return made up to 23/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2002Memorandum and Articles of Association (21 pages)
4 April 2002Company name changed wine standards board of the vint ners' company\certificate issued on 04/04/02 (2 pages)
29 October 2001Full accounts made up to 31 March 2001 (19 pages)
23 October 2001Annual return made up to 23/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (20 pages)
10 October 2000Annual return made up to 23/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1999Full accounts made up to 31 March 1999 (31 pages)
20 October 1999Annual return made up to 23/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
21 October 1998Annual return made up to 23/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
20 October 1997Annual return made up to 23/09/97 (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 October 1996Annual return made up to 23/09/96 (6 pages)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (2 pages)
29 September 1995Annual return made up to 23/09/95 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)