Company NameFBG International Wine Cellars Limited
Company StatusDissolved
Company Number02684179
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameBrian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(1 month after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Tower
Brewhouse Street
London
SW15 2JQ
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusClosed
Appointed31 January 2004(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressFlat 3 27 Litchfield Street
London
WC2H 9NJ
Secretary NameKaren Anne Curtin
NationalityBritish
StatusResigned
Appointed09 March 1992(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address63a Sheen Lane
London
SW14 8AB
Secretary NameMr Robert Charles Lewinton
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address45 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed15 May 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Secretary NameJohn Ricky Barrow
NationalityBritish
StatusResigned
Appointed17 November 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address18 Honey Hill
Hillingdon
Middlesex
UB10 9NP
Secretary NameIain David Butler
NationalityBritish
StatusResigned
Appointed02 July 2002(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressCornmill Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10 Calico House
Plantation Wharf
Battersea
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
15 July 2004Secretary's particulars changed (1 page)
7 June 2004Return made up to 04/02/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 May 2004New secretary appointed (2 pages)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 February 2000Return made up to 04/02/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 February 1999Return made up to 04/02/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 February 1998Return made up to 04/02/98; no change of members (4 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
1 February 1997Return made up to 04/02/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Return made up to 04/02/96; full list of members (6 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)