CELLAR WINES DIRECT LIMITED

Register to unlock more data on OkredoRegister

CELLAR WINES DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743212

Incorporation date

29/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2012
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 2012-12-13
dot icon06/12/2012
Termination of appointment of John Tennent Terras as a secretary on 2012-11-30
dot icon06/12/2012
Termination of appointment of John Tennent Terras as a director on 2012-11-30
dot icon06/12/2012
Termination of appointment of Jeremy John Foster Blood as a director on 2012-11-30
dot icon30/10/2012
Termination of appointment of Andrew Ivel as a director on 2012-10-30
dot icon27/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Appointment of Andrew Ivel as a director on 2012-04-13
dot icon18/04/2012
Termination of appointment of Jonathan Kingsley Townsend as a director on 2012-04-13
dot icon27/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon10/11/2010
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-11-11
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Resolutions
dot icon26/07/2010
Statement of company's objects
dot icon26/07/2010
Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 2010-07-27
dot icon05/07/2010
Termination of appointment of Anne Oliver as a secretary
dot icon05/07/2010
Termination of appointment of Stuart Walker as a director
dot icon05/07/2010
Termination of appointment of William Payne as a director
dot icon05/07/2010
Termination of appointment of Craig Tedford as a director
dot icon05/07/2010
Appointment of John Tennent Terras as a secretary
dot icon05/07/2010
Appointment of Mr Jeremy John Foster Blood as a director
dot icon05/07/2010
Appointment of John Tennent Terras as a director
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon01/03/2010
Appointment of Mr Jonathan Kingsley Townsend as a director
dot icon10/02/2010
Appointment of Stuart Eric Walker as a director
dot icon10/02/2010
Termination of appointment of Andrew Smith as a director
dot icon22/11/2009
Registered office address changed from Unit 22-27 Cooper Road Thornbury Industrial Esate Thornbury Bristol South Gloucestershire BS35 3UW on 2009-11-23
dot icon02/11/2009
Termination of appointment of James Mardell as a director
dot icon02/11/2009
Appointment of Mr William John Payne as a director
dot icon02/11/2009
Appointment of Mr Craig Tedford as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 11/03/09; full list of members
dot icon06/07/2009
Appointment Terminated Secretary simon aves
dot icon02/06/2009
Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 alder close, now: ashleigh park; Area was: aller park, now: bampton; Post Town was: newton abbot, now: tiverton; Post Code was: TQ12 4TJ, now: EX16 9LF
dot icon02/06/2009
Director's Change of Particulars / andrew smith / 18/12/2007 / HouseName/Number was: , now: coombe cottage; Street was: 33 gossmore lane, now: high street; Post Town was: marlow, now: cookham; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 1QQ, now: SL6 9SL
dot icon22/02/2009
Full accounts made up to 2007-12-31
dot icon27/01/2009
Secretary appointed anne louise oliver
dot icon29/12/2008
Appointment Terminated Director stephen brogan
dot icon04/08/2008
Appointment Terminated Secretary mark stevens
dot icon03/08/2008
Secretary appointed simon howard aves
dot icon13/04/2008
Return made up to 11/03/08; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 11/03/07; full list of members
dot icon13/08/2007
Director resigned
dot icon22/07/2007
Registered office changed on 23/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW
dot icon14/02/2007
Director resigned
dot icon20/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/09/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon12/06/2006
Registered office changed on 13/06/06 from: units 1-6 moy road ind estate taffs well cardiff south glamorgan CF15 7QR
dot icon12/06/2006
Secretary resigned;director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon11/06/2006
New director appointed
dot icon11/06/2006
New secretary appointed
dot icon11/06/2006
New director appointed
dot icon27/04/2006
Return made up to 30/03/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon19/04/2005
Return made up to 30/03/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-01-31
dot icon18/04/2004
Return made up to 30/03/04; full list of members
dot icon28/05/2003
Full accounts made up to 2003-01-31
dot icon01/05/2003
Return made up to 30/03/03; full list of members
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon01/07/2002
Return made up to 30/03/02; full list of members; amend
dot icon21/05/2002
Full accounts made up to 2002-01-31
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon11/11/2001
Resolutions
dot icon24/10/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon22/04/2001
Return made up to 30/03/01; full list of members
dot icon13/04/2001
Full accounts made up to 2001-01-31
dot icon01/08/2000
Ad 25/07/00--------- £ si 1200@1=1200 £ ic 30000/31200
dot icon07/06/2000
Nc inc already adjusted 30/05/00
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon26/04/2000
Full accounts made up to 2000-01-31
dot icon20/04/2000
Return made up to 30/03/00; full list of members
dot icon16/04/2000
Miscellaneous
dot icon13/01/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Ad 25/06/99--------- £ si 15000@1=15000 £ ic 15000/30000
dot icon06/07/1999
New director appointed
dot icon05/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
Conve 10/06/99
dot icon17/06/1999
Registered office changed on 18/06/99 from: bradley court park place cardiff south glamorgan CF10 3DP
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
Ad 10/06/99--------- £ si 14950@1=14950 £ ic 50/15000
dot icon17/06/1999
Nc inc already adjusted 10/06/99
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Secretary resigned
dot icon15/06/1999
Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50
dot icon04/06/1999
Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon19/05/1999
Memorandum and Articles of Association
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Director resigned
dot icon15/05/1999
Secretary resigned
dot icon15/05/1999
Registered office changed on 16/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon13/05/1999
Certificate of change of name
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, Stephen Michael
Director
05/05/2006 - 16/12/2008
50
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1999 - 24/04/1999
99600
Oliver, Anne Louise
Secretary
14/01/2009 - 21/06/2010
97
INSTANT COMPANIES LIMITED
Nominee Director
30/03/1999 - 24/04/1999
43699
MB SECRETARIES LIMITED
Corporate Secretary
28/04/1999 - 10/06/1999
40

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 CELLAR WINES DIRECT LIMITED

CELLAR WINES DIRECT LIMITED is an(a) Dissolved company incorporated on 29/03/1999 with the registered office located at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT. There is currently no 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 CELLAR WINES DIRECT LIMITED?

toggle

CELLAR WINES DIRECT LIMITED is currently Dissolved. It was registered on 29/03/1999 and dissolved on 21/10/2013.

Where is CELLAR WINES DIRECT LIMITED located?

toggle

CELLAR WINES DIRECT LIMITED is registered at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT.

What does CELLAR WINES DIRECT LIMITED do?

toggle

CELLAR WINES DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELLAR WINES DIRECT LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via compulsory strike-off.