Company NameVintage Casks Ltd
DirectorsKenneth Evans and John Edmund Odell
Company StatusDissolved
Company Number03067066
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Evans
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 10 months
RoleConsultant
Correspondence Address154 Bravington Road
London
W9 3AP
Director NameMaj John Edmund Odell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address3 Church Street
North Marston
Buckingham
Buckinghamshire
MK18 3PH
Secretary NameEdward Swift
NationalityBritish
StatusResigned
Appointed28 June 1995(2 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 October 1995)
RoleConsultant
Correspondence AddressNursery Cottage
Peaslake Road
Ewhurst
Surrey
GU6 7NT
Secretary NameMaj John Edmund Odell
NationalityBritish
StatusResigned
Appointed03 November 1995(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 1996)
RoleCompany Director
Correspondence Address3 Church Street
North Marston
Buckingham
Buckinghamshire
MK18 3PH
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Appointment of a voluntary liquidator (1 page)
7 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 1997Statement of affairs (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 138 buckingham palace road london SW1W 9SA (1 page)
15 December 1996Secretary resigned (1 page)
26 July 1996New director appointed (2 pages)
16 July 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
18 June 1996Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 19 old court place london W8 4PF (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Secretary resigned (2 pages)