Company NameThe Wine Business Limited
DirectorsGeoffrey Basil Rutter Harrison and Jacqueline Franklin
Company StatusDissolved
Company Number01355804
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 1 month ago)
Previous NameLondon Wine Limited

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 NameGeoffrey Basil Rutter Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleWine Broker
Correspondence Address45 Clancarty Road
London
SW6 3AH
Secretary NameGeoffrey Basil Rutter Harrison
NationalityBritish
StatusCurrent
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address45 Clancarty Road
London
SW6 3AH
Director NameMrs Jacqueline Franklin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(14 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleWine Merchant
Correspondence Address53 Newport Road
Leyton
London
E10 6PH
Director NameEdward Charles Farmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleManager
Correspondence Address114 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameChristopher Gerald Wells
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleWine Broker
Correspondence Address30-31 Bolton Gardens
London
SW5 0AQ

Location

Registered Address3/5,Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
29 November 1995Appointment of a voluntary liquidator (2 pages)
29 November 1995Notice of Constitution of Liquidation Committee (4 pages)
29 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 November 1995Registered office changed on 29/11/95 from: 12 portland street southhampton SO14 7EB (1 page)
17 August 1995Return made up to 01/08/95; no change of members (4 pages)
30 May 1995Company name changed london wine LIMITED\certificate issued on 31/05/95 (4 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Full accounts made up to 31 March 1995 (11 pages)