Company NameWine Wholesale Ltd
Company StatusDissolved
Company Number05159055
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 9 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Spry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameMr Richard Tabbernor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(5 years, 8 months after company formation)
Appointment Duration6 days (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Sandon Road
Meir
Stoke-On-Trent
Staffordshire
ST3 7DF
Director NameMr Steven Bell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameUK Wide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUK Wide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Director NameCS Company Services Nominees Ltd (Corporation)
StatusResigned
Appointed03 May 2005(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2005)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameCS Company Services Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2005(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2005)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed21 December 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2010)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2010)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Termination of appointment of Steven Bell as a director (1 page)
9 February 2011Termination of appointment of Steven Bell as a director (1 page)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 9,000
(3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 9,000
(3 pages)
26 August 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
25 August 2010Registered office address changed from C/O C/P Djh Accountants Port Hill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from C/O C/P Djh Accountants Port Hill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 25 August 2010 (1 page)
25 August 2010Appointment of Mr David Spry as a director (2 pages)
25 August 2010Appointment of Mr David Spry as a director (2 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 April 2010Termination of appointment of Richard Tabbernor as a director (1 page)
25 April 2010Appointment of Mr Steven Bell as a director (2 pages)
25 April 2010Annual return made up to 21 June 2008 with a full list of shareholders (3 pages)
25 April 2010Appointment of Mr Steven Bell as a director (2 pages)
25 April 2010Termination of appointment of Richard Tabbernor as a director (1 page)
25 April 2010Annual return made up to 21 June 2008 with a full list of shareholders (3 pages)
24 February 2010Appointment of Mr Richard Tabbernor as a director (2 pages)
24 February 2010Appointment of Mr Richard Tabbernor as a director (2 pages)
23 February 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
23 February 2010Registered office address changed from Suite 900, Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Beech Directors Limited as a director (1 page)
23 February 2010Registered office address changed from Suite 900, Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
23 February 2010Termination of appointment of Beech Directors Limited as a director (1 page)
23 February 2010Registered office address changed from 108 Sandon Road Meir Stoke-on-Trent ST3 7DF United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 108 Sandon Road Meir Stoke-on-Trent ST3 7DF United Kingdom on 23 February 2010 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2009Accounts made up to 30 June 2008 (1 page)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2008Accounts made up to 30 June 2007 (1 page)
19 November 2007Return made up to 21/06/07; full list of members (2 pages)
19 November 2007Return made up to 21/06/07; full list of members (2 pages)
2 April 2007Accounts made up to 30 June 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 November 2006Return made up to 21/06/06; full list of members (2 pages)
1 November 2006Return made up to 21/06/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Accounts made up to 30 June 2005 (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
10 November 2005Return made up to 21/06/05; full list of members (2 pages)
10 November 2005Return made up to 21/06/05; full list of members (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
21 June 2004New director appointed (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004New director appointed (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)