Company NameThe Wine And Cheese Shop Limited
Company StatusDissolved
Company Number02273190
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameJeroboams Wines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(4 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1b Clarendon Road
London
W11 4JA
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed27 July 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Montrose Avenue
Welling
Kent
DA16 2QY
Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address29 Clarendon Road
London
W11 4JB
Secretary NamePatricia Ellen Taylor
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameJohn Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Director NameFelicity Portia Estelle Devonshire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Director NameMr Michael Wellington Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
The Street, Tidmarsh
Reading
RG8 8ER
Director NameAnthony Brian Leonard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleSales Director
Correspondence Address14 Loxford Way
Caterham
Surrey
CR3 6BX
Director NameSimon Frederick Powys Maurice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Harting House
West Harting
Petersfield
Hampshire
GU31 5NT
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cubitt Terrace
Clapham Old Town
London
SW4 6AR
Director NameDavid Neil Christian Sommerfelt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleWine Buyer
Correspondence Address21 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Application for striking-off (1 page)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 24/09/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
8 December 2004Amended accounts made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Company name changed jeroboams wines LIMITED\certificate issued on 06/02/04 (2 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2002Particulars of mortgage/charge (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 October 2000Return made up to 24/09/00; full list of members (6 pages)
21 October 1999Return made up to 24/09/99; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
23 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Return made up to 24/09/98; no change of members (5 pages)
16 September 1998Company name changed J.W. LIMITED\certificate issued on 17/09/98 (2 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Return made up to 24/09/97; no change of members (8 pages)
14 October 1996Return made up to 24/09/96; full list of members (10 pages)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New director appointed (3 pages)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Return made up to 24/09/95; full list of members (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 July 1988Incorporation (16 pages)