Company NameThe Wine Hotline Limited
Company StatusDissolved
Company Number02424709
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 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 NameJean-Marc Adrien De Gioanni
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleTour Operator
Correspondence AddressBurcombe Manor
Burcombe
Salisbury
Wiltshire
SP2 0EJ
Director NameMarie Rosalie Everatt-Stoneman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleTour Operator
Correspondence Address38 Draycott Place
London
SW3 2SA
Director NamePeter Everatt-Stoneman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleTour Operator
Correspondence Address38 Draycott Place
London
SW3 2SA
Secretary NameMarie Rosalie Everatt-Stoneman
NationalityFrench
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address38 Draycott Place
London
SW3 2SA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 May 1993(3 years, 7 months after company formation)
Appointment Duration1 week (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales

Location

Registered AddressG Pollard And Co
28b High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 June 1998Dissolved (1 page)
6 March 1998Liquidators statement of receipts and payments (6 pages)
6 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 1997Liquidators statement of receipts and payments (6 pages)
12 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Registered office changed on 28/10/96 from: burcombe manor burcombe salisbury wiltshire SP2 0EJ (1 page)
30 May 1996Particulars of mortgage/charge (7 pages)
27 September 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)