Company NameThe New Zealand Wine Club Limited
Company StatusDissolved
Company Number02521626
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 8 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous NamesThe New Zealand Wine Club Limited and Foster's Group Emea Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(23 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 03 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRegal House, 9th Floor 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(29 years, 1 month after company formation)
Appointment Duration6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House, 9th Floor 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Craig Charles Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration11 years, 8 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
Appointed12 July 1991(1 year after company formation)
Appointment Duration4 years, 3 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(5 years, 3 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 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(7 years, 10 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 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(7 years, 10 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(7 years, 10 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(12 years, 8 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(12 years, 8 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(12 years, 8 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(12 years, 8 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(13 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(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2004(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2006)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed11 August 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Director NameMr Richard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimilco
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew James Carter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(21 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressRegal House 9th Floor
70 London Road
Twickenham
Middlesex
Director NameMr Daniel Warwick Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 March 2017)
RoleSales Director
Country of ResidenceEngalnd
Correspondence AddressRegal House 9th Floor
70 London Road
Twickenham
Middlesex
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence AddressRegal House, 9th Floor 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameRichard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(28 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2019)
RoleChief Financial Officer Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House, 9th Floor 70 London Road
Twickenham
Middlesex
TW1 3QS

Location

Registered AddressRegal House, 9th Floor
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
8 February 2019Registered office address changed from Regal House 9th Floor, 70 London Road Twickenham Middlesex to Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS on 8 February 2019 (1 page)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
2 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
4 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page)
21 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
6 September 2012Termination of appointment of Peter Jackson as a director (1 page)
6 September 2012Termination of appointment of Damien Jackman as a director (1 page)
6 September 2012Appointment of Andrew Carter as a director (2 pages)
6 September 2012Appointment of Andrew Carter as a director (2 pages)
6 September 2012Termination of appointment of Damien Jackman as a secretary (1 page)
6 September 2012Termination of appointment of Damien Jackman as a director (1 page)
6 September 2012Termination of appointment of Peter Jackson as a director (1 page)
6 September 2012Termination of appointment of Damien Jackman as a secretary (1 page)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
24 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
24 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
6 September 2011Annual return made up to 12 July 2011 (15 pages)
6 September 2011Annual return made up to 12 July 2011 (15 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
28 July 2010Annual return made up to 12 July 2010 (15 pages)
28 July 2010Annual return made up to 12 July 2010 (15 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
25 August 2009Return made up to 12/07/09; full list of members (4 pages)
25 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
19 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 August 2007Return made up to 12/07/07; full list of members (3 pages)
6 August 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
31 January 2007Resolutions
  • RES13 ‐ New ro 24/01/07
(1 page)
31 January 2007Registered office changed on 31/01/07 from: regal house thrid floor 70 london road twickenham middlesex TW1 3QS (1 page)
31 January 2007Registered office changed on 31/01/07 from: regal house thrid floor 70 london road twickenham middlesex TW1 3QS (1 page)
31 January 2007Resolutions
  • RES13 ‐ New ro 24/01/07
(1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
21 August 2006Return made up to 12/07/06; full list of members (3 pages)
21 August 2006Return made up to 12/07/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 September 2005Return made up to 12/07/05; full list of members (3 pages)
14 September 2005Return made up to 12/07/05; full list of members (3 pages)
25 August 2005Company name changed foster's group emea LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed foster's group emea LIMITED\certificate issued on 25/08/05 (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
24 May 2005Company name changed the new zealand wine club limite d\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed the new zealand wine club limite d\certificate issued on 24/05/05 (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 February 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 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)
18 November 2003Secretary resigned;director resigned (1 page)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
31 March 2003Return made up to 12/07/02; full list of members (7 pages)
31 March 2003Return made up to 12/07/02; full list of members (7 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 21 a southlea road datchet berkshire SL3 9BY (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 21 a southlea road datchet berkshire SL3 9BY (1 page)
25 March 2003Secretary resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
16 December 1999Return made up to 12/07/99; full list of members (6 pages)
16 December 1999Return made up to 12/07/99; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
2 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
2 October 1998Return made up to 12/07/98; no change of members (4 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Return made up to 12/07/98; no change of members (4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
21 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
11 July 1997Return made up to 12/07/97; full list of members (4 pages)
11 July 1997Return made up to 12/07/97; full list of members (4 pages)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
8 August 1996Return made up to 12/07/96; change of members (6 pages)
8 August 1996Return made up to 12/07/96; change of members (6 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Return made up to 12/07/95; no change of members (4 pages)
16 May 1996Return made up to 12/07/95; no change of members (4 pages)
16 May 1996Secretary resigned;director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned;director resigned (2 pages)
3 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 21 southlea road datchet berkshire SL3 9BY (1 page)
13 September 1995Registered office changed on 13/09/95 from: 21 southlea road datchet berkshire SL3 9BY (1 page)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
12 July 1990Incorporation (11 pages)
12 July 1990Incorporation (11 pages)