Company NameConnaught Fine Wines Limited
Company StatusDissolved
Company Number03381171
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NamePaddico (163) Limited

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

Directors

Director NameMichael Gerard Gleeson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 October 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 26 July 2005)
RoleWine Merchant
Correspondence Address19 Ryland Road
London
NW5 3EA
Secretary NameBuffy Bowles
NationalityBritish
StatusClosed
Appointed31 May 2000(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 26 July 2005)
RoleCompany Director
Correspondence Address19 Ryland Road
London
NW5 3EA
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMarcus Millward Titley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1998)
RoleWine Merchant
Correspondence Address503 Grenville House
Dolphin Square
London
SW1V 3LX
Secretary NameMarcus Millward Titley
NationalityBritish
StatusResigned
Appointed15 October 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1998)
RoleWine Merchant
Correspondence Address503 Grenville House
Dolphin Square
London
SW1V 3LX
Secretary NameMr John Beddoe
NationalityBritish
StatusResigned
Appointed10 January 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleBusinessman
Country of ResidenceBritian
Correspondence AddressFlat 2, 84 Parkhill Road
London
NW3 2YT

Location

Registered AddressC/O Collards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,224
Cash£954
Current Liabilities£8,242

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 July 2004Return made up to 04/06/04; full list of members (6 pages)
26 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
9 July 1999Return made up to 04/06/99; full list of members (6 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 March 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
17 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Ad 30/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 May 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 February 1998Registered office changed on 18/02/98 from: 2/5 stanbrook house 2/5 old bond street london W1X 3TB (1 page)
10 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
26 October 1997New director appointed (2 pages)
22 October 1997Company name changed paddico (163) LIMITED\certificate issued on 23/10/97 (3 pages)
4 June 1997Incorporation (17 pages)