THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN

Register to unlock more data on OkredoRegister

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101512

Incorporation date

02/11/2000

Size

Small

Contacts

Registered address

Registered address

14 London Street, Andover, Hampshire SP10 2PACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon28/10/2011
Annual return made up to 2011-10-11 no member list
dot icon18/10/2011
Application to strike the company off the register
dot icon08/06/2011
Termination of appointment of Philip Almond as a director
dot icon07/06/2011
Registered office address changed from Cross Keys House Queen Street Salisbury Wiltshire SP1 1EY on 2011-06-07
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Edwin Atkinson as a secretary
dot icon02/02/2011
Termination of appointment of Christian Rose as a director
dot icon02/02/2011
Termination of appointment of Finian O'driscoll as a director
dot icon02/02/2011
Termination of appointment of Peter Gordon as a director
dot icon22/10/2010
Annual return made up to 2010-10-11 no member list
dot icon22/10/2010
Director's details changed for Mr Christian David Rose on 2010-10-11
dot icon22/10/2010
Director's details changed for Mr Peter Frederick Smith on 2010-10-11
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of James Espey as a director
dot icon25/02/2010
Appointment of Mr Christian David Rose as a director
dot icon18/11/2009
Annual return made up to 2009-11-02 no member list
dot icon18/11/2009
Director's details changed for Richard Joseph Connor on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr James Stuart Espey on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Philip John Howard Almond on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Peter Grant Gordon on 2009-11-18
dot icon10/11/2009
Appointment of Mr Finian James O'driscoll as a director
dot icon10/11/2009
Termination of appointment of Paul Kitchen as a director
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Appointment Terminated Director ian jamieson
dot icon09/06/2009
Director appointed mr peter gordon
dot icon04/11/2008
Annual return made up to 02/11/08
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon12/05/2008
Director appointed mr philip julian howard almond
dot icon09/05/2008
Appointment Terminated Director alan butler
dot icon18/03/2008
Director appointed mr peter frederick smith
dot icon14/11/2007
Annual return made up to 02/11/07
dot icon14/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Annual return made up to 02/11/06
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon14/11/2005
Annual return made up to 02/11/05
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon11/11/2005
New director appointed
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Annual return made up to 02/11/04
dot icon28/10/2004
Director's particulars changed
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Annual return made up to 02/11/03
dot icon05/12/2003
Director's particulars changed
dot icon08/09/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon12/12/2002
Annual return made up to 02/11/02
dot icon07/12/2002
New director appointed
dot icon31/07/2002
Director's particulars changed
dot icon31/07/2002
Director resigned
dot icon19/06/2002
Accounts for a small company made up to 2001-12-31
dot icon16/11/2001
Annual return made up to 02/11/01
dot icon16/11/2001
Director's particulars changed
dot icon26/09/2001
Registered office changed on 26/09/01 from: winchester house winchester street andover hampshire SP10 2ET
dot icon16/11/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon02/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deller, Wendy
Director
02/11/2000 - 26/03/2003
3
Maceachran, Ronald Bannatyne
Director
02/11/2000 - 14/07/2003
47
Mccroskie, Scott John
Director
08/11/2007 - Present
66
Ward, David Howard
Director
02/11/2000 - 18/05/2006
4
Parker, Christopher Ronald
Director
02/11/2000 - Present
15

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 THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN is an(a) Dissolved company incorporated on 02/11/2000 with the registered office located at 14 London Street, Andover, Hampshire SP10 2PA. There are currently 7 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 THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

toggle

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN is currently Dissolved. It was registered on 02/11/2000 and dissolved on 14/02/2012.

Where is THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN located?

toggle

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN is registered at 14 London Street, Andover, Hampshire SP10 2PA.

What does THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN do?

toggle

THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE GIN AND VODKA ASSOCIATION OF GREAT BRITAIN?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via voluntary strike-off.