Company NameWaverley Vintners Limited
Company StatusDissolved
Company Number01595384
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameManor House (Wine Merchants) 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 NameMr Malcolm Edward James
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address66 Cheriton Drive
Thornhill
Cardiff
CF4 9DF
Wales
Director NameMr Neil Alexander Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration16 years (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressBrynteg House
Llantrisant
Pontyclun
Mid Glamorgan
CF7 8EY
Wales
Director NameMr Reginald Roy Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Grove Drive
Pembroke
Pembrokshire
SA71 5QB
Wales
Director NameMr Richard Clive May-Hill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Shambles
5 Westbourne Crescent
Whitchurch
Cardiff
CF14 2BL
Wales
Director NameMr Oliver Nugent Breay
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address25 Pwll Y Myn Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LR
Wales
Secretary NameMr Richard Clive May-Hill
NationalityBritish
StatusResigned
Appointed07 March 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Shambles
5 Westbourne Crescent
Whitchurch
Cardiff
CF14 2BL
Wales
Director NameJohn Russell Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address196 Cyncoed Road
Cardiff
South Glamorgan
CF23 6BQ
Wales
Secretary NameJames Shepherd Barrett
NationalityBritish
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 December 2001)
RoleCompany Director
Correspondence Address10 Valley Road
Wotton Under Edge
Gloucestershire
GL12 7NP
Wales
Director NameMr David Peter Bonney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPemberton House
Penllyn
Cowbridge
Vale Of Glamorgan
CF71 7RQ
Wales
Director NameMr Terence Andrew Pearce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Buttercup Court
Ty Canol
Cwmbran
Torfaen
NP44 6JY
Wales
Director NameMr Richard Peter Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hanstone Close
Cirencester
Gloucestershire
GL7 1WX
Wales
Secretary NameKatherine Drysdale
NationalityBritish
StatusResigned
Appointed01 November 2004(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2006)
RoleSecretary
Correspondence Address5 Bryn Dewi Sant
Miskin
Pontyclun
Mid Glamorgan
CF72 8TJ
Wales
Secretary NameMr Charles Nicholas Brain
NationalityBritish
StatusResigned
Appointed28 July 2006(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2007)
RoleSecretary
Country of ResidenceWales
Correspondence AddressTy Bont
Main Road
Peterston Super Ely
Vale Of Glamorgan
CF5 6LH
Wales
Director NameAndrew James Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Cottage
High Street
Cookham
Berkshire
SL6 9SL
Director NameMr Stephen Michael Brogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Tranquillity
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed12 March 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr James Charles Mardell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashleigh Park
Bampton
Tiverton
Devon
EX16 9LF
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameJonathan Kingsley Townsend
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2012)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage School Lane
East Keswick
Leeds
Yorkshire
LS17 9DA
Director NameStuart Eric Walker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(28 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address24 Thornburn Road
Edinburgh
EH13 0BQ
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Secretary NameJohn Tennent Terras
NationalityBritish
StatusResigned
Appointed21 June 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr Andrew Ivel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(30 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW

Location

Registered AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

200 at £1Waverleytbs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Termination of appointment of John Terras as a director (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of Jeremy Blood as a director (2 pages)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Terras as a secretary (2 pages)
31 October 2012Termination of appointment of Andrew Ivel as a director on 30 October 2012 (1 page)
31 October 2012Termination of appointment of Andrew Ivel as a director (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 May 2012Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12
  • CONNOT ‐ Change of name notice
(3 pages)
2 May 2012Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12
  • CONNOT ‐
(3 pages)
19 April 2012Termination of appointment of Jonathan Townsend as a director (2 pages)
19 April 2012Termination of appointment of Jonathan Kingsley Townsend as a director on 13 April 2012 (2 pages)
19 April 2012Appointment of Andrew Ivel as a director on 13 April 2012 (3 pages)
19 April 2012Appointment of Andrew Ivel as a director (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 200
(5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 200
(5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 200
(5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 28 July 2010 (2 pages)
28 July 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 19/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 28 July 2010 (2 pages)
28 July 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 19/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2010Statement of company's objects (2 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
6 July 2010Termination of appointment of William Payne as a director (2 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
6 July 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
6 July 2010Termination of appointment of Craig Tedford as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
6 July 2010Termination of appointment of Craig Tedford as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
6 July 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
6 July 2010Termination of appointment of William Payne as a director (2 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
2 March 2010Appointment of Jonathan Kingsley Townsend as a director (3 pages)
2 March 2010Appointment of Jonathan Kingsley Townsend as a director (3 pages)
11 February 2010Termination of appointment of Andrew Smith as a director (2 pages)
11 February 2010Appointment of Stuart Eric Walker as a director (3 pages)
11 February 2010Termination of appointment of Andrew Smith as a director (2 pages)
11 February 2010Appointment of Stuart Eric Walker as a director (3 pages)
23 November 2009Registered office address changed from Units 22-27 Cooper Road Thornbury Industrial Estate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Units 22-27 Cooper Road Thornbury Industrial Estate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page)
3 November 2009Appointment of Mr William John Payne as a director (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Termination of appointment of James Mardell as a director (1 page)
3 November 2009Termination of appointment of James Mardell as a director (1 page)
3 November 2009Appointment of Mr William John Payne as a director (6 pages)
3 November 2009Appointment of Mr Craig Tedford as a director (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Appointment of Mr Craig Tedford as a director (6 pages)
3 June 2009Return made up to 06/03/09; full list of members (4 pages)
3 June 2009Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 exmoor close, now: ashleigh park; Area was: , now: bampton; Post Code was: EX16 6UR, now: EX16 9LF (1 page)
3 June 2009Director's Change of Particulars / andrew smith / 18/12/2007 / HouseName/Number was: , now: coombe cottage; Street was: 33 gossmore lane, now: high street; Post Town was: marlow, now: cookham; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 1QQ, now: SL6 9SL (1 page)
3 June 2009Return made up to 06/03/09; full list of members (4 pages)
3 June 2009Director's change of particulars / james mardell / 01/10/2008 (1 page)
3 June 2009Director's change of particulars / andrew smith / 18/12/2007 (1 page)
22 May 2009Full accounts made up to 31 December 2007 (11 pages)
22 May 2009Full accounts made up to 31 December 2007 (11 pages)
22 May 2009Appointment terminated secretary simon aves (1 page)
22 May 2009Appointment Terminated Secretary simon aves (1 page)
29 January 2009Secretary appointed anne louise oliver (2 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
30 December 2008Appointment Terminated Director jean jamet (1 page)
30 December 2008Appointment terminated director stephen brogan (1 page)
30 December 2008Appointment Terminated Director stephen brogan (1 page)
30 December 2008Appointment terminated director jean jamet (1 page)
5 November 2008Director Appointed James Charles Mardell Logged Form (2 pages)
5 November 2008Director appointed james charles mardell logged form (2 pages)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed simon howard aves (2 pages)
4 August 2008Secretary appointed simon howard aves (2 pages)
25 June 2008Return made up to 07/03/08; full list of members (6 pages)
25 June 2008Return made up to 07/03/08; full list of members (6 pages)
2 May 2008Appointment Terminated Director john thomas (1 page)
2 May 2008Appointment terminated director john thomas (1 page)
2 May 2008Appointment terminated director terence pearce (1 page)
2 May 2008Appointment Terminated Director neil williams (1 page)
2 May 2008Appointment Terminated Secretary charles brain (1 page)
2 May 2008Appointment terminated director neil williams (1 page)
2 May 2008Appointment terminated director richard davies (1 page)
2 May 2008Appointment terminated secretary charles brain (1 page)
2 May 2008Appointment Terminated Director richard davies (1 page)
2 May 2008Appointment Terminated Director terence pearce (1 page)
1 May 2008Secretary appointed mark stevens (2 pages)
1 May 2008Director appointed jean francois jamet (2 pages)
1 May 2008Director appointed andrew james smith (2 pages)
1 May 2008Secretary appointed mark stevens (2 pages)
1 May 2008Director appointed andrew james smith (2 pages)
1 May 2008Director appointed jean francois jamet (2 pages)
16 July 2007Full accounts made up to 30 September 2006 (13 pages)
16 July 2007Full accounts made up to 30 September 2006 (13 pages)
26 March 2007Registered office changed on 26/03/07 from: the cardiff brewery crawshay street cardiff south glamorgan CF10 1SP (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: the cardiff brewery crawshay street cardiff south glamorgan CF10 1SP (1 page)
26 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 March 2007Return made up to 07/03/07; full list of members (8 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 March 2007Return made up to 07/03/07; full list of members (8 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
20 June 2006Full accounts made up to 30 September 2005 (12 pages)
20 June 2006Full accounts made up to 30 September 2005 (12 pages)
10 March 2006Return made up to 07/03/06; full list of members (8 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
1 August 2005Full accounts made up to 30 September 2004 (12 pages)
1 August 2005Full accounts made up to 30 September 2004 (12 pages)
24 March 2005Return made up to 07/03/05; full list of members (8 pages)
24 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 30 September 2003 (12 pages)
20 July 2004Full accounts made up to 30 September 2003 (12 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 07/03/04; full list of members (8 pages)
7 February 2004Director resigned (2 pages)
7 February 2004Director resigned (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
6 April 2003Return made up to 07/03/03; full list of members (8 pages)
6 April 2003Return made up to 07/03/03; full list of members (8 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
1 June 2002Full accounts made up to 30 September 2001 (13 pages)
1 June 2002Full accounts made up to 30 September 2001 (13 pages)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
19 April 2001Full accounts made up to 30 September 2000 (15 pages)
19 April 2001Full accounts made up to 30 September 2000 (15 pages)
20 March 2001Return made up to 07/03/01; full list of members (7 pages)
20 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Registered office changed on 20/06/00 from: the old brewery 49 st mary street po box 53 cardiff CF10 1SP (2 pages)
20 June 2000Registered office changed on 20/06/00 from: the old brewery 49 st mary street po box 53 cardiff CF10 1SP (2 pages)
23 March 2000Return made up to 07/03/00; full list of members (7 pages)
23 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
21 March 2000Full accounts made up to 30 September 1999 (15 pages)
21 March 2000Full accounts made up to 30 September 1999 (15 pages)
23 April 1999Full accounts made up to 30 September 1998 (15 pages)
23 April 1999Full accounts made up to 30 September 1998 (15 pages)
8 April 1999Return made up to 07/03/99; full list of members (11 pages)
8 April 1999Return made up to 07/03/99; full list of members (11 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
21 April 1998Full accounts made up to 30 September 1997 (57 pages)
21 April 1998Full accounts made up to 30 September 1997 (57 pages)
13 March 1998Return made up to 07/03/98; full list of members (11 pages)
13 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(11 pages)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
21 March 1997Return made up to 07/03/97; full list of members (8 pages)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
21 March 1997Return made up to 07/03/97; full list of members (8 pages)
12 March 1996Return made up to 07/03/96; full list of members (8 pages)
12 March 1996Return made up to 07/03/96; full list of members (8 pages)
21 March 1995Full accounts made up to 30 September 1994 (16 pages)
21 March 1995Return made up to 07/03/95; full list of members (8 pages)
21 March 1995Return made up to 07/03/95; full list of members (8 pages)
21 March 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 March 1994Return made up to 07/03/94; full list of members (7 pages)
19 June 1993Declaration of satisfaction of mortgage/charge (1 page)
19 June 1993Declaration of satisfaction of mortgage/charge (1 page)
22 March 1993Return made up to 08/03/93; full list of members (9 pages)
13 March 1992Return made up to 08/03/92; no change of members (6 pages)
15 April 1991Return made up to 07/03/91; no change of members (6 pages)
14 May 1990Return made up to 08/03/90; full list of members (5 pages)
14 May 1990Return made up to 08/03/90; full list of members (5 pages)
5 June 1989Return made up to 09/03/89; full list of members (6 pages)
5 June 1989Return made up to 09/03/89; full list of members (6 pages)
2 December 1988Return made up to 28/10/88; full list of members (5 pages)
2 December 1988Return made up to 28/10/88; full list of members (5 pages)
22 September 1987Return made up to 10/08/87; full list of members (4 pages)
22 September 1987Return made up to 10/08/87; full list of members (4 pages)
9 September 1986Return made up to 31/12/85; full list of members (4 pages)
9 September 1986Return made up to 31/12/85; full list of members (4 pages)
4 November 1981Incorporation (15 pages)
4 November 1981Incorporation (15 pages)