Company NameCroxson & Cousin Vintners Ltd.
Company StatusDissolved
Company Number03531849
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 11 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

Directors

Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Western Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9SU
Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence AddressIsmanola Boxhill Road
Tadworth
Surrey
KT20 7JT
Director NameMr Rupert Charles Jackson Cousin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Southfields Road
London
SW18 1QW
Director NameBette Walker
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence AddressFlat 53 4 Grand Avenue
Hove
East Sussex
BN3 2LE
Director NamePeter Graham Jackson Cousin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleWine Importer
Correspondence Address14 Steeple Close
London
SW6 3LE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlpha Place
Garth Road
Morden
Surrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Turnover£19,273
Gross Profit-£838
Net Worth-£40,798
Cash£18,691
Current Liabilities£90,771

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 April 2001Return made up to 20/03/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 April 2000Director resigned (2 pages)
17 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 April 1999Return made up to 20/03/99; full list of members (7 pages)
31 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 November 1998Director's particulars changed (1 page)
16 April 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
15 April 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Director resigned (1 page)
20 March 1998Incorporation (20 pages)