Company NameThe Brighton Wine School Limited
Company StatusDissolved
Company Number04353852
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameElla Jocelyn Macpherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2003(1 year after company formation)
Appointment Duration5 years, 8 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address12 Gentle Street
Frome
Somerset
BA11 1JA
Secretary NameSuzie Harvie Clark
NationalityBritish
StatusClosed
Appointed19 January 2003(1 year after company formation)
Appointment Duration5 years, 8 months (closed 07 October 2008)
RoleCompany Director
Correspondence AddressRedhatch Lodge
Woodlands Road
Henley
Oxon
RG9 2BA
Director NameHenry Butler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleWine Merchant
Correspondence AddressFlat 1 29 Cambridge Road
Hove
East Sussex
BN3 1DE
Director NameRichard John Piggott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleWine Merchant
Correspondence Address17 Clifton Street
Brighton
East Sussex
BN1 3PH
Secretary NameHenry Butler
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleWine Merchant
Correspondence AddressFlat 1 29 Cambridge Road
Hove
East Sussex
BN3 1DE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,984
Cash£897
Current Liabilities£10,131

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o businessheads 23 the old steine brighton east sussex BN1 1EL (1 page)
19 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2007Return made up to 16/01/07; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 March 2005Registered office changed on 31/03/05 from: counting house 38 hillcrest brighton east sussex BN1 5FN (1 page)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 January 2004Return made up to 16/01/04; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 April 2003Ad 01/04/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 February 2003Return made up to 16/01/03; full list of members (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
24 January 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Incorporation (12 pages)