Company NameMill House Vintners Limited
Company StatusDissolved
Company Number02911274
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Wellwood George Charles Maxwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleDistiller
Country of ResidenceEngland
Correspondence AddressSquirrels
Kennel Lane
Frensham Farnham
Surrey
GU10 3AS
Director NameMr David George Sherwin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Cottage
Shackerstone Walk Carlton
Nuneaton
Warwickshire
CV13 0BY
Director NameMr Kenneth Eric White
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleManaging Director/Chairman
Correspondence AddressRosedale Cottage
Red Hill Oxford Road
Denham Exbridge
Middx
UB9 4LE
Secretary NamePatricia Ella Northfield
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Hillcroft Road
Tylers Green
Penn
Buckinghamshire
HP10 8EA
Director NamePatricia Ella Northfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address16 Hillcroft Road
Tylers Green
Penn
Buckinghamshire
HP10 8EA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressThe Old Mill House
Willow Avenue
New Denham
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
14 March 1997Return made up to 22/03/97; no change of members (4 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Full accounts made up to 30 June 1995 (8 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)