Hatters Lane
Watford
WD18 8YH
Secretary Name | Mr James Crawford |
---|---|
Status | Closed |
Appointed | 06 August 2015(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 December 2017) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr Marco Andrew Attard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Upton Farm Ockham Lane Ockham GU23 6NT |
Director Name | Neil Charles Cotton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Wine Importer |
Correspondence Address | Hollybank Danley Lane, Linchmere Haslemere Surrey GU27 3NF |
Secretary Name | Mr Marco Andrew Attard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Upton Farm Ockham Lane Ockham GU23 6NT |
Director Name | Mr Michael Nicholas Gilbert |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2002) |
Role | Certified Accountant |
Correspondence Address | 77 Addiscombe Court Road Croydon Surrey CR0 6TT |
Secretary Name | Mr Michael Nicholas Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Certified Accountant |
Correspondence Address | 77 Addiscombe Court Road Croydon Surrey CR0 6TT |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 2008) |
Role | Wine Merchant |
Correspondence Address | Majestic House Units 1 & 2 Otterspool Way Watford WD25 8WW |
Director Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodwaye Oxhey Watford WD19 4NN |
Secretary Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowmead Nyewood Petersfield Hampshire GU31 5HY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.majesticwinecalais.co.uk/ |
---|---|
Telephone | 01923 298297 |
Telephone region | Watford |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
22 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Resolutions
|
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (6 pages) |
12 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House, the Belfry Colonial Way Watford Herts WD24 4WH (1 page) |
1 May 2015 | Resolutions
|
1 May 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House, the Belfry Colonial Way Watford Herts WD24 4WH (1 page) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 27 April 2010 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (6 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (6 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (6 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (6 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 May 2003 | Return made up to 27/04/03; full list of members
|
7 May 2003 | Return made up to 27/04/03; full list of members
|
16 October 2002 | Company name changed the wine and beer company limite d\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed the wine and beer company limite d\certificate issued on 16/10/02 (2 pages) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 13 ferrier street london SW18 1SN (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 13 ferrier street london SW18 1SN (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 June 2001 | Return made up to 27/04/01; full list of members
|
27 June 2001 | Return made up to 27/04/01; full list of members
|
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 May 2000 | Return made up to 27/04/00; full list of members
|
24 May 2000 | Return made up to 27/04/00; full list of members
|
18 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
18 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 May 1996 | Return made up to 10/05/96; no change of members
|
16 May 1996 | Return made up to 10/05/96; no change of members
|
7 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |