Company NameMichael Druitt (Wines) Limited
Company StatusDissolved
Company Number01215713
CategoryPrivate Limited Company
Incorporation Date12 June 1975(48 years, 11 months ago)
Dissolution Date2 September 1997 (26 years, 8 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 NameMrs Dorothy Druitt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 1997)
RoleWine Wholesaler
Correspondence Address3 The Stables
Burley On The Hill
Oakham
Leicestershire
LE15 7SU
Director NameMr Michael Wyard Druitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 1997)
RoleManaging Director
Correspondence Address3 The Stables Burley On The Hill
Oakham
Leicestershire
LE15 7SU
Director NameMr Jeffrey Benson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 September 1997)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ramsden Road
London
SW12 8QZ
Director NameMr Alasdair Michael Gore Burroughs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Ealing Park Gardens
London
W5 4ET
Director NameChristopher Campbell Townsend
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 September 1997)
RoleCompany Director
Correspondence AddressHill Farm Cottage
Ellisfield
Basingstoke
Hampshire
RG25 2QP
Secretary NameAnthony James Prevett
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 September 1997)
RoleCompany Director
Correspondence Address10 The Coverts
West Mersea
Colchester
Essex
CO5 8AW
Director NameLewis David Moss
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 1992)
RoleCompany Director
Correspondence Address27 Elsworthy Road
London
NW3 3BT
Director NameRoger Samuel Moss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bolton Street
Mayfair
London
Wij 8bp
Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA
Secretary NameMr James Alastair Taylor
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 1992)
RoleCompany Director
Correspondence Address30 Larne Road
Ruislip
Middlesex
HA4 8DR

Location

Registered Address1 Lamb Walk
London
SE1 3TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1996Director resigned (1 page)
29 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 136/142 new kent road london SE1 6TU (1 page)
5 January 1993Return made up to 05/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 1991Return made up to 19/12/90; full list of members (11 pages)
20 January 1990Return made up to 05/12/89; full list of members (7 pages)