Company NameVintage Fine Wines Limited
Company StatusDissolved
Company Number04791459
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameNotsallow 191 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Piers Harry North Dalrymple Methuen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 25 January 2011)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHunton Down House Hunton
Sutton Scotney
Hampshire
SO21 3PT
Secretary NameRebbecca Methuen
NationalityBritish
StatusClosed
Appointed27 July 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2011)
RoleSecretary
Correspondence AddressHunton Down House Hunton
Sutton Scotney
Hampshire
SO21 3PT
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address189 Bickenhall Mansions Bickenhall Street
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

40 at 1Piers Harry North Dalrymple Methuen
66.67%
Ordinary
20 at 1Ms Rebecca Harriet Methuen
33.33%
Ordinary

Financials

Year2014
Net Worth£208,927
Cash£170,109
Current Liabilities£244,295

Accounts

Latest Accounts24 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
20 August 2010Accounts for a dormant company made up to 24 December 2009 (4 pages)
20 August 2010Accounts for a dormant company made up to 24 December 2009 (4 pages)
19 January 2010Previous accounting period extended from 30 June 2009 to 24 December 2009 (3 pages)
19 January 2010Previous accounting period extended from 30 June 2009 to 24 December 2009 (3 pages)
26 August 2009Return made up to 01/06/09; full list of members (3 pages)
26 August 2009Return made up to 01/06/09; full list of members (3 pages)
25 August 2009Director's Change of Particulars / piers methuen / 08/08/2008 / HouseName/Number was: , now: hunton down house; Street was: 67 cambridge street, now: hunton; Post Town was: london, now: sutton scotney; Region was: , now: hampshire; Post Code was: SW1V 4PS, now: SO21 3PT (1 page)
25 August 2009Director's change of particulars / piers methuen / 08/08/2008 (1 page)
17 April 2009Accounts made up to 30 June 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 September 2008Secretary Appointed Rebecca Methuen Logged Form (1 page)
3 September 2008Secretary appointed rebecca methuen logged form (1 page)
21 August 2008Secretary appointed rebbecca methuen (2 pages)
21 August 2008Secretary appointed rebbecca methuen (2 pages)
20 August 2008Secretary appointed rebecca methuen (2 pages)
20 August 2008Secretary appointed rebecca methuen (2 pages)
13 August 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
13 August 2008Appointment Terminated Secretary wollastons nominees LIMITED (1 page)
11 August 2008Ad 29/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
11 August 2008Ad 29/07/08 gbp si 59@1=59 gbp ic 1/60 (2 pages)
31 July 2008Registered office changed on 31/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
31 July 2008Registered office changed on 31/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
21 April 2008Accounts made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 April 2007Accounts made up to 30 June 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
2 June 2006Registered office changed on 02/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 February 2006Accounts made up to 30 June 2005 (2 pages)
18 June 2005Return made up to 04/06/05; full list of members (6 pages)
18 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Accounts made up to 30 June 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Return made up to 04/06/04; full list of members (6 pages)
22 June 2004Return made up to 04/06/04; full list of members (6 pages)
17 October 2003New director appointed (7 pages)
17 October 2003New director appointed (7 pages)
23 September 2003Memorandum and Articles of Association (11 pages)
23 September 2003Memorandum and Articles of Association (11 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
18 September 2003Company name changed notsallow 191 LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed notsallow 191 LIMITED\certificate issued on 18/09/03 (2 pages)
8 June 2003Incorporation (26 pages)