THE WINE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE WINE CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02404673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WINE CLUB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE WINE CLUB LIMITED located?

    Registered Office Address
    New Aquitaine House
    Exeter Way Theale
    RG7 4PL Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WINE CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATAHARI 234 LIMITEDJul 14, 1989Jul 14, 1989

    What are the latest accounts for THE WINE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2014

    What is the status of the latest annual return for THE WINE CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE WINE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Jun 27, 2014

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Andrew Humphreys as a director on Jul 11, 2014

    1 pagesTM01

    Accounts made up to Jun 28, 2013

    1 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jun 29, 2012

    1 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jul 02, 2010

    1 pagesAA

    Termination of appointment of Barbara Laithwaite as a director

    1 pagesTM01

    Appointment of Mr Simon Nicholas Mcmurtrie as a director

    2 pagesAP01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Anthony Laithwaite as a director

    1 pagesTM01

    Appointment of Mr Christopher Andrew Humphreys as a director

    2 pagesAP01

    Accounts made up to Jun 26, 2009

    1 pagesAA

    Termination of appointment of Frederick Stratford as a secretary

    1 pagesTM02

    Termination of appointment of Frederick Stratford as a director

    1 pagesTM01

    Accounts made up to Jun 27, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of THE WINE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURTRIE, Simon Nicholas
    New Aquitaine House
    Exeter Way Theale
    RG7 4PL Reading
    Berkshire
    Director
    New Aquitaine House
    Exeter Way Theale
    RG7 4PL Reading
    Berkshire
    EnglandBritish29465120002
    HAMILTON, David
    Field House School Lane
    Wigginton
    OX15 4JX Banbury
    Oxfordshire
    Secretary
    Field House School Lane
    Wigginton
    OX15 4JX Banbury
    Oxfordshire
    British19657080001
    STRATFORD, Frederick Anthony
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    Secretary
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    British151871680001
    HUMPHREYS, Christopher Andrew
    New Aquitaine House
    Exeter Way Theale
    RG7 4PL Reading
    Berkshire
    Director
    New Aquitaine House
    Exeter Way Theale
    RG7 4PL Reading
    Berkshire
    EnglandBritish245151040001
    LAITHWAITE, Anthony Hugh Gordon
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    Director
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    United KingdomBritish5199610001
    LAITHWAITE, Barbara Anne
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    Director
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    United KingdomBritish5158970001
    STRATFORD, Frederick Anthony
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    Director
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    United KingdomBritish151871680001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0