Company NameOctagon Wine Company Limited(The)
Company StatusDissolved
Company Number01312287
CategoryPrivate Limited Company
Incorporation Date3 May 1977(47 years ago)
Dissolution Date9 August 2005 (18 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 NameJohn Herring Wanklyn Grant
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(14 years, 3 months after company formation)
Appointment Duration14 years (closed 09 August 2005)
RoleWine Shipper
Correspondence Address21 Richmond Bridge Mansions
Twickenham
Middlesex
TW1 2QJ
Secretary NameJonathan Coles
NationalityBritish
StatusClosed
Appointed26 June 1996(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 09 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameRichard Bruce Tait
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressHam Glebe Church Road
Ham
Richmond
Surrey
TW10 5HG
Secretary NameJohn Herring Wanklyn Grant
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address21 Richmond Bridge Mansions
Twickenham
Middlesex
TW1 2QJ

Location

Registered Address3 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£158,595
Gross Profit£13,211
Net Worth£100
Cash£4,837
Current Liabilities£11,443

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
14 December 2004Total exemption full accounts made up to 31 October 2004 (8 pages)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
15 June 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
24 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
16 July 2003Return made up to 22/07/03; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
1 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
13 July 2001Return made up to 22/07/01; full list of members (4 pages)
11 August 2000Return made up to 22/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
4 July 1999Full accounts made up to 30 April 1999 (7 pages)
23 July 1998Return made up to 22/07/98; no change of members (4 pages)
24 June 1998Full accounts made up to 30 April 1998 (8 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
3 July 1997Full accounts made up to 30 April 1997 (10 pages)
9 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
24 June 1996Full accounts made up to 30 April 1996 (9 pages)
17 August 1995Return made up to 03/08/95; full list of members (6 pages)
28 June 1995Full accounts made up to 30 April 1995 (9 pages)
21 June 1995Auditor's resignation (2 pages)