Company NameWine Couriers Limited
DirectorJohn Davis
Company StatusDissolved
Company Number03864806
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameVice Chairman John Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
9 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameMrs Rosemary Helen Davis
NationalityBritish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Cottage 9 The Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address18 Dolphin Court
The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£182,564
Gross Profit£66,375
Net Worth-£189,923
Current Liabilities£256,963

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (7 pages)
28 February 2003Registered office changed on 28/02/03 from: c/o smith & hutchinson 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Notice of Constitution of Liquidation Committee (2 pages)
19 February 2003Statement of affairs (5 pages)
30 December 2002Full accounts made up to 30 June 2001 (11 pages)
30 December 2002Full accounts made up to 30 June 2000 (11 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
22 December 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
10 November 1999Registered office changed on 10/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 October 1999Incorporation (17 pages)