Company NameItalian Wine Brands Limited
Company StatusDissolved
Company Number02633803
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)
Previous NameCastlevine 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 NameJonathan Mark Chapman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 March 2010)
RoleAccountant
Correspondence Address48 Copthall Gardens
Twickenham
TW1 4HJ
Secretary NameJonathan Mark Chapman
NationalityBritish
StatusClosed
Appointed06 October 2000(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 March 2010)
RoleAccountant
Correspondence Address48 Copthall Gardens
Twickenham
TW1 4HJ
Director NameDavid Don Robin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address20 Hazel Close
Hadleigh
Essex
SS7 2EP
Director NameSergio Nasi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed04 February 1991
Appointment Duration3 years, 11 months (resigned 31 December 1994)
RolePresident Of Reunite
Correspondence AddressVia A Gramsci 54
Reggio Emilia 42100
Foreign
Director NameSandro Boscaini
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed07 February 1991
Appointment Duration3 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressGargagnago Di Valpolicella
Verone 37020
Foreign
Director NameRenato Trestini
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1992)
RoleWine Importer
Correspondence AddressSt Catherines Hill
Bruton
Somerset
BA10 0DH
Director NameMr David John Searle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1992)
RoleBusinessman/Importer
Correspondence Address20 Marlborough Building
Bath
Avon
BA1 2LY
Secretary NameRenato Trestini
NationalityItalian
StatusResigned
Appointed01 August 1991(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressSt Catherines Hill
Bruton
Somerset
BA10 0DH
Director NameMr Paul Merritt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address10 Charlotte Grove
London
SE26 4BW
Director NameRoberto Ferin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1992(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 1992)
RoleVice President/Director International Division
Correspondence Address1111 Cedar Swamp Road
Old Brookville
New York Ny 11545
Ip26
Director NameAntonio Pulcini
Date of BirthDecember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed07 February 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVia Frascati
31/33 Monte Porzio Catone 00040
Foreign
Director NameAlois Lageder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed07 February 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVia Druso 235
39100 Bolzano
Italy
Secretary NameMr Paul Merritt
NationalityBritish
StatusResigned
Appointed07 February 1992(6 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 December 1992)
RoleGeneral Manager
Correspondence Address10 Charlotte Grove
London
SE26 4BW
Secretary NameDavid Don Robin
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 October 2000)
RoleSecretary
Correspondence Address34 Oakhurst Close
Barkingside
Ilford
Essex
IG6 2LT
Director NameRenato Trestini
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1994(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressSt Catherines Hill
Bruton
Somerset
BA10 0DH
Director NameWilliam Laurence Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(8 years, 12 months after company formation)
Appointment Duration8 months (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressUplands Farm
Cryers Hill Lane Widmer End
High Wycombe
Buckinghamshire
HP15 6AA
Director NameMr Dermot Joseph Magee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address9 Limmer Close
Wokingham
Berkshire
RG41 4DF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address29 Corsica Street
London
N5 1JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Accounts made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 January 2008Accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
3 February 2007Accounts made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
28 November 2005Accounts made up to 31 March 2005 (7 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
11 November 2004Accounts made up to 31 March 2004 (7 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
1 February 2004Accounts made up to 31 March 2003 (8 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (11 pages)
11 February 2002Accounts made up to 31 March 2001 (11 pages)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
13 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Director resigned (1 page)
25 August 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
25 August 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
25 August 2000Full accounts made up to 30 September 1999 (12 pages)
25 August 2000Full accounts made up to 30 September 1999 (12 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o david suckling & co. 6 hartham lane hertford herts. SG14 1QN (1 page)
5 October 1999Return made up to 31/07/99; full list of members (8 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o david suckling & co. 6 hartham lane hertford herts. SG14 1QN (1 page)
5 October 1999Return made up to 31/07/99; full list of members (8 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 December 1998Return made up to 31/07/98; full list of members (6 pages)
4 December 1998Return made up to 31/07/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Return made up to 31/07/95; full list of members (6 pages)
30 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
30 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
31 July 1991Incorporation (16 pages)
31 July 1991Incorporation (16 pages)