BENNACHIE SCOTCH WHISKY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENNACHIE SCOTCH WHISKY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03404310

Incorporation date

16/07/1997

Size

Small

Contacts

Registered address

Registered address

34 Eaton Mews North, London, SW1X 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1997)
dot icon15/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon02/08/2009
Return made up to 17/07/09; full list of members
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon28/08/2008
Return made up to 17/07/08; full list of members
dot icon27/08/2008
Director's Change of Particulars / michael harrison / 01/07/2008 / HouseName/Number was: , now: church end house; Street was: the old rectory, now: church end; Area was: fordham road, now: ; Post Town was: newmarket, now: horningsea; Region was: suffolk, now: cambridgeshire; Post Code was: CB8 7AA, now: CB25 9JH
dot icon27/09/2007
Return made up to 17/07/07; no change of members
dot icon27/09/2007
Director's particulars changed
dot icon18/02/2007
Registered office changed on 19/02/07 from: 22-24 central chambers ealing broadway london W5 2NR
dot icon08/01/2007
Accounts for a small company made up to 2006-10-31
dot icon04/09/2006
Accounts for a small company made up to 2005-10-31
dot icon06/08/2006
Return made up to 17/07/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: 7 upper grosvenor street street mayfair london W1K 2LX
dot icon08/08/2005
Return made up to 17/07/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-10-31
dot icon17/04/2005
Auditor's resignation
dot icon09/08/2004
Return made up to 17/07/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-10-31
dot icon29/07/2003
Return made up to 17/07/03; full list of members
dot icon29/07/2003
Director's particulars changed
dot icon25/03/2003
Accounts for a small company made up to 2002-10-31
dot icon23/01/2003
Registered office changed on 24/01/03 from: 133 ebury street london SW1W 9QU
dot icon29/07/2002
Return made up to 17/07/02; full list of members
dot icon08/04/2002
Accounts for a small company made up to 2001-10-31
dot icon03/02/2002
Secretary's particulars changed;director's particulars changed
dot icon08/10/2001
Full accounts made up to 2000-10-31
dot icon20/08/2001
Return made up to 17/07/01; full list of members
dot icon20/08/2001
Director's particulars changed
dot icon12/02/2001
Full accounts made up to 1999-12-31
dot icon06/11/2000
Nc inc already adjusted 18/10/00
dot icon06/11/2000
Particulars of contract relating to shares
dot icon06/11/2000
Ad 18/10/00--------- £ si 295000@1=295000 £ ic 225000/520000
dot icon06/11/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon07/09/2000
Return made up to 17/07/00; full list of members
dot icon27/10/1999
Return made up to 17/07/99; full list of members
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Registered office changed on 10/08/99 from: 4TH floor berkeley square house berkeley square mayfair london W1X 5PA
dot icon15/07/1999
Ad 08/07/99--------- £ si 150000@1=150000 £ ic 50000/200000
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
£ nc 100000/250000 08/07/99
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
£ nc 75000/100000 27/11/98
dot icon06/08/1998
Return made up to 17/07/98; full list of members
dot icon14/06/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon27/10/1997
Certificate of change of name
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New secretary appointed;new director appointed
dot icon24/09/1997
Registered office changed on 25/09/97 from: old coroners court 1 london street, reading RG1 4QW
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Ad 19/09/97--------- £ si 74998@1=74998 £ ic 2/75000
dot icon24/09/1997
£ nc 1000/75000 19/07/97
dot icon16/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Terence Bernard
Director
08/07/1999 - Present
26
Applegate, Martin Peter
Director
17/09/1997 - Present
6
Vandersteen, Susan Elizabeth
Nominee Director
17/07/1997 - 17/09/1997
25
Harrison, Michael Alan Brian
Director
08/07/1999 - Present
8
Ward, Reginald John
Director
17/09/1997 - 08/07/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNACHIE SCOTCH WHISKY COMPANY LIMITED

BENNACHIE SCOTCH WHISKY COMPANY LIMITED is an(a) Dissolved company incorporated on 16/07/1997 with the registered office located at 34 Eaton Mews North, London, SW1X 8AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNACHIE SCOTCH WHISKY COMPANY LIMITED?

toggle

BENNACHIE SCOTCH WHISKY COMPANY LIMITED is currently Dissolved. It was registered on 16/07/1997 and dissolved on 15/03/2010.

Where is BENNACHIE SCOTCH WHISKY COMPANY LIMITED located?

toggle

BENNACHIE SCOTCH WHISKY COMPANY LIMITED is registered at 34 Eaton Mews North, London, SW1X 8AS.

What does BENNACHIE SCOTCH WHISKY COMPANY LIMITED do?

toggle

BENNACHIE SCOTCH WHISKY COMPANY LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for BENNACHIE SCOTCH WHISKY COMPANY LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via compulsory strike-off.