Company Name02396239 Limited
Company StatusDissolved
Company Number02396239
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameThe Australian Wine Club Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2004(14 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusClosed
Appointed11 August 2004(15 years, 1 month after company formation)
Appointment Duration1 year (closed 23 August 2005)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 23 August 2005)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameMr Craig Charles Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 13 March 2003)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address21 Southlea Road
Datchet
Slough
Berkshire
SL3 9BY
Secretary NameMrs Jacqueline June Smith
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 21 South Lea Road
Datchet
Slough
Berkshire
SL3 9BY
Secretary NamePhilip Edward Reedman
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address9 Hertford Lodge
Albert Drive
London
SW19 6NE
Director NameMrs Jacqueline June Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 21 South Lea Road
Datchet
Slough
Berkshire
SL3 9BY
Director NameMrs Jacqueline June Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 21 South Lea Road
Datchet
Slough
Berkshire
SL3 9BY
Secretary NameMr Craig Charles Smith
NationalityAustralian
StatusResigned
Appointed31 May 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southlea Road
Datchet
Slough
Berkshire
SL3 9BY
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGeneral Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed13 March 2003(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed07 November 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL

Location

Registered AddressRegal House Third Floor
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 December 2004New director appointed (3 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
25 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Company name changed the australian wine club LIMITED\certificate issued on 12/11/03 (2 pages)
21 July 2003Return made up to 19/06/03; full list of members (7 pages)
31 March 2003Return made up to 19/06/02; full list of members (7 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 21 southlea road datchet berkshire SL3 9BY (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 October 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
5 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Return made up to 19/06/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Return made up to 19/06/98; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 August 1996Return made up to 19/06/96; full list of members (6 pages)
16 May 1996Secretary resigned;director resigned (2 pages)
16 May 1996Return made up to 19/06/95; no change of members (4 pages)
16 May 1996New secretary appointed (1 page)
3 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Registered office changed on 13/09/95 from: down under south australia house 50 strand london WC2N 5LW (1 page)
4 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
19 June 1989Incorporation (18 pages)