JAMES HERRICK WINES LIMITED

Register to unlock more data on OkredoRegister

JAMES HERRICK WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830087

Incorporation date

22/08/1999

Size

-

Contacts

Registered address

Registered address

9th Floor Regal House, 70 London Road, Twickenham TW1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon03/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2019
First Gazette notice for voluntary strike-off
dot icon05/12/2019
Application to strike the company off the register
dot icon08/09/2019
Appointment of Mr Derek William Nicol as a director on 2019-09-01
dot icon08/09/2019
Termination of appointment of Richard John Renwick as a director on 2019-09-01
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/02/2019
Termination of appointment of Thomas Edward King as a director on 2019-02-21
dot icon21/02/2019
Appointment of Richard John Renwick as a director on 2019-02-21
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/03/2017
Appointment of Thomas Edward King as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Daniel Warwick Townsend as a director on 2017-03-06
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon02/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon02/09/2015
Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to 9th Floor Regal House 70 London Road Twickenham TW1 3QS on 2015-09-02
dot icon07/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Andrew James Carter as a director on 2014-06-30
dot icon04/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/02/2014
Appointment of Mr Daniel Warwick Townsend as a director
dot icon17/01/2014
Director's details changed for Mr Andrew James Carter on 2013-11-30
dot icon13/09/2013
Termination of appointment of Derek Nicol as a director
dot icon13/09/2013
Appointment of Mrs Michelle Elizabeth Brampton as a director
dot icon12/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Andrew Carter as a director
dot icon20/09/2012
Termination of appointment of Peter Jackson as a director
dot icon23/04/2012
Appointment of Derek Nicol as a director
dot icon02/04/2012
Termination of appointment of Richard Renwick as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon26/10/2011
Termination of appointment of Damien Jackman as a director
dot icon26/10/2011
Termination of appointment of Damien Jackman as a secretary
dot icon20/09/2011
Annual return made up to 2011-08-23
dot icon22/09/2010
Annual return made up to 2010-08-23
dot icon21/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/04/2010
Appointment of Richard John Renwick as a director
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a secretary
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a director
dot icon30/04/2010
Appointment of Damien Paul Jackman as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon10/02/2009
Director's change of particulars / peter jackson / 10/02/2009
dot icon19/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 23/08/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/09/2007
Return made up to 23/08/07; full list of members
dot icon13/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon21/06/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-08-31
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon06/10/2006
Return made up to 23/08/06; full list of members
dot icon11/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/05/2006
Return made up to 23/08/05; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: grange house 15 church street twickenham middlesex TW1 3NL
dot icon03/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Secretary resigned;director resigned
dot icon01/11/2005
New secretary appointed
dot icon26/08/2005
Director resigned
dot icon26/08/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon06/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon14/09/2004
Return made up to 23/08/04; full list of members
dot icon06/08/2004
Accounts for a dormant company made up to 2003-08-31
dot icon22/09/2003
Return made up to 23/08/03; full list of members
dot icon23/07/2003
New director appointed
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Resolutions
dot icon17/05/2003
New director appointed
dot icon05/03/2003
Director's particulars changed
dot icon28/02/2003
Secretary resigned;director resigned
dot icon13/12/2002
Return made up to 23/08/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-08-31
dot icon18/04/2002
Resolutions
dot icon18/04/2002
New director appointed
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon11/12/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon21/09/2001
Return made up to 23/08/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Director resigned
dot icon18/12/2000
Return made up to 23/08/00; full list of members
dot icon25/02/2000
Certificate of change of name
dot icon17/02/2000
Registered office changed on 17/02/00 from: 12-13 king street richmond surrey TW9 1ND
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2018
dot iconLast change occurred
30/08/2018

Accounts

dot iconLast made up date
30/08/2018
dot iconNext account date
30/08/2019
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/08/1999 - 04/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/08/1999 - 04/10/1999
43699
Pickles, Stuart Gary
Director
31/07/2005 - 29/04/2010
26
Brampton, Michelle Elizabeth
Director
12/09/2013 - Present
8
Doddridge, Lloyd Owen
Director
04/10/1999 - 02/12/2001
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 JAMES HERRICK WINES LIMITED

JAMES HERRICK WINES LIMITED is an(a) Dissolved company incorporated on 22/08/1999 with the registered office located at 9th Floor Regal House, 70 London Road, Twickenham TW1 3QS. 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 JAMES HERRICK WINES LIMITED?

toggle

JAMES HERRICK WINES LIMITED is currently Dissolved. It was registered on 22/08/1999 and dissolved on 02/03/2020.

Where is JAMES HERRICK WINES LIMITED located?

toggle

JAMES HERRICK WINES LIMITED is registered at 9th Floor Regal House, 70 London Road, Twickenham TW1 3QS.

What does JAMES HERRICK WINES LIMITED do?

toggle

JAMES HERRICK WINES LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for JAMES HERRICK WINES LIMITED?

toggle

The latest filing was on 03/03/2020: Final Gazette dissolved via voluntary strike-off.