HARPERS WINES & SPIRITS LIMITED

Register to unlock more data on OkredoRegister

HARPERS WINES & SPIRITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00687138

Incorporation date

21/03/1961

Size

Dormant

Contacts

Registered address

Registered address

288 High Street, Dorking, Surrey RH4 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1984)
dot icon26/10/2010
Final Gazette dissolved following liquidation
dot icon26/07/2010
Return of final meeting in a members' voluntary winding up
dot icon19/02/2010
Termination of appointment of Robin Dummett as a director
dot icon19/02/2010
Appointment of William Twyman Iii Comfort as a director
dot icon17/09/2009
Director's Change of Particulars / robin dummett / 11/09/2009 / HouseName/Number was: , now: 19; Street was: 29C broom road, now: st albans gardens; Post Code was: TW11 9PG, now: TW11 8AE
dot icon18/08/2009
Registered office changed on 18/08/2009 from building 17 dunsford park stovolds hill cranleigh surrey GU6 8TB
dot icon18/08/2009
Declaration of solvency
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Resolutions
dot icon09/06/2009
Return made up to 11/03/09; full list of members
dot icon22/05/2009
Appointment Terminated Director anthony salter
dot icon19/05/2009
Director's Change of Particulars / robin dummett / 04/03/2009 / HouseName/Number was: , now: 29; Street was: 36 burton road, now: broom road; Post Town was: kingston, now: teddington; Region was: surrey, now: middlesex; Post Code was: KT2 5TF, now: TW11 9PG
dot icon08/04/2009
Appointment Terminated Director peter satchwill
dot icon04/04/2009
Accounts made up to 2008-12-31
dot icon09/03/2009
Secretary appointed fiona mary bird
dot icon09/03/2009
Appointment Terminated Secretary neal carter
dot icon16/02/2009
Appointment Terminated Director neil thackray
dot icon23/01/2009
Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 11/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 11/03/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon03/04/2006
Return made up to 11/03/06; full list of members
dot icon03/04/2006
Director resigned
dot icon07/02/2006
Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Secretary resigned
dot icon23/09/2005
Secretary resigned;director resigned
dot icon05/08/2005
Certificate of change of name
dot icon04/06/2005
Particulars of mortgage/charge
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB
dot icon22/03/2005
Return made up to 11/03/05; full list of members
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned
dot icon26/01/2005
Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon17/03/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 25/03/03; full list of members
dot icon24/06/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 25/03/02; full list of members
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Director resigned
dot icon07/06/2002
Certificate of change of name
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon06/04/2001
Return made up to 25/03/01; full list of members
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon26/01/2001
Director's particulars changed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon27/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Return made up to 25/03/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon02/03/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon20/12/1999
Director resigned
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Director resigned
dot icon07/04/1999
Return made up to 25/03/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon30/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon12/11/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Registered office changed on 12/11/98 from: harling house 47-51 great suffolk street london SE1 0PD
dot icon05/10/1998
Particulars of mortgage/charge
dot icon17/06/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
Return made up to 25/03/98; no change of members
dot icon02/03/1998
Particulars of mortgage/charge
dot icon13/06/1997
New director appointed
dot icon20/05/1997
Return made up to 25/03/97; no change of members
dot icon20/05/1997
Director resigned
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon13/09/1996
Resolutions
dot icon29/08/1996
New director appointed
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
New director appointed
dot icon02/08/1996
Particulars of mortgage/charge
dot icon17/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Return made up to 25/03/96; full list of members
dot icon23/04/1996
Director's particulars changed
dot icon25/02/1996
Full accounts made up to 1995-04-30
dot icon21/04/1995
Return made up to 25/03/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 26/03/94; full list of members
dot icon18/04/1994
Secretary's particulars changed
dot icon29/11/1993
Full accounts made up to 1993-04-30
dot icon01/09/1993
Full accounts made up to 1992-04-30
dot icon22/04/1993
Return made up to 26/03/93; no change of members
dot icon22/04/1993
Secretary's particulars changed
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Full accounts made up to 1991-04-30
dot icon02/05/1992
Particulars of mortgage/charge
dot icon09/04/1992
Return made up to 26/03/92; full list of members
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon12/07/1991
Full accounts made up to 1990-04-30
dot icon09/05/1991
Return made up to 31/03/91; no change of members
dot icon04/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Return made up to 29/03/90; no change of members
dot icon21/02/1990
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 28/12/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-04-30
dot icon07/03/1988
Full accounts made up to 1987-04-30
dot icon07/03/1988
Return made up to 26/12/87; no change of members
dot icon17/01/1987
Full accounts made up to 1986-04-30
dot icon17/01/1987
Annual return made up to 26/12/86
dot icon28/04/1984
Accounts made up to 1982-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dummett, Robin Piers
Director
01/04/2005 - 05/02/2010
199
Gilchrist, Andrew Iain
Director
16/10/1998 - 10/12/1999
25
Barker, Pamela Jeanne
Director
20/02/2001 - 07/02/2003
14
Fletcher, Ian David
Director
17/12/2001 - 02/08/2004
16
Satchwill, Peter Christopher
Director
23/05/2006 - 31/03/2009
20

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 HARPERS WINES & SPIRITS LIMITED

HARPERS WINES & SPIRITS LIMITED is an(a) Dissolved company incorporated on 21/03/1961 with the registered office located at 288 High Street, Dorking, Surrey RH4 1QT. There are currently 2 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 HARPERS WINES & SPIRITS LIMITED?

toggle

HARPERS WINES & SPIRITS LIMITED is currently Dissolved. It was registered on 21/03/1961 and dissolved on 26/10/2010.

Where is HARPERS WINES & SPIRITS LIMITED located?

toggle

HARPERS WINES & SPIRITS LIMITED is registered at 288 High Street, Dorking, Surrey RH4 1QT.

What does HARPERS WINES & SPIRITS LIMITED do?

toggle

HARPERS WINES & SPIRITS LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for HARPERS WINES & SPIRITS LIMITED?

toggle

The latest filing was on 26/10/2010: Final Gazette dissolved following liquidation.