Company NameHickinbotham Wines Limited
Company StatusDissolved
Company Number03158349
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Grantham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address18 Bradbourne Street
London
SW6 3TE
Secretary NameLeslie Grantham
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Bradbourne Street
London
SW6 3TE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 July 2000Registered office changed on 03/07/00 from: 182 gloucester place london NW1 6DS (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
9 November 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1998Return made up to 13/02/98; no change of members (4 pages)
12 December 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
11 March 1997Return made up to 13/02/97; full list of members (6 pages)
13 March 1996Accounting reference date notified as 30/04 (1 page)
13 March 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (21 pages)