Surrey Hills
Victoria 3127
Australia
Director Name | Mr Alister John Purbrick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 June 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Winemaker |
Country of Residence | Australia |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Andrew Fisher McPherson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 1304 Upton Road Avenel Victoria 3664 |
Secretary Name | Angela De Pasquale Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2001) |
Role | Secretary |
Correspondence Address | Ripple Farm Oast Crundale Canterbury Kent CT4 7EB |
Secretary Name | David Wilson Hodgson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2006) |
Role | Sales & Mktg Manager |
Correspondence Address | 29 Cathedral Lodge 110 Aldersgate Street London Ec1a 14j |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mcpherson Wines Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
---|---|
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 November 2011 | Director's details changed for Andrew Fisher Mcpherson on 1 September 2011 (2 pages) |
10 November 2011 | Director's details changed for Andrew Fisher Mcpherson on 1 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC1A 1AG on 14 February 2011 (1 page) |
1 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Director's details changed for Andrew Fisher Mcpherson on 1 June 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Fisher Mcpherson on 1 June 2009 (2 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
26 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
22 July 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
23 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
22 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 August 2003 | Company name changed mcpherson wines (uk) LIMITED\certificate issued on 15/08/03 (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
17 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 swallowfields gillingham dorset SP8 4US (1 page) |
27 April 2001 | Company name changed coroford LIMITED\certificate issued on 27/04/01 (2 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
19 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
22 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New secretary appointed (1 page) |
17 December 1996 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
17 December 1996 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 3 garden walk london EC2A 3EQ (1 page) |
7 November 1996 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (16 pages) |