WINE WAREHOUSES EUROPE LIMITED

Register to unlock more data on OkredoRegister

WINE WAREHOUSES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02117920

Incorporation date

30/03/1987

Size

-

Contacts

Registered address

Registered address

11 Oxford Road, Stamford, Lincs PE9 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon26/09/2010
Application to strike the company off the register
dot icon16/07/2010
Compulsory strike-off action has been discontinued
dot icon13/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Nicholas Bernard Baile on 2010-03-31
dot icon12/07/2010
Registered office address changed from 11 Zebra Cottages Stamford Lincs PE9 2UX on 2010-07-13
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Return made up to 31/03/09; full list of members
dot icon23/07/2009
Director's Change of Particulars / nicholas baile / 15/12/2005 / HouseName/Number was: , now: 11; Street was: 18 st pauls road, now: zebra cottages; Area was: islington, now: ; Post Town was: london, now: stamford; Region was: , now: lincs; Country was: , now: uk
dot icon12/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 02/06/08; full list of members
dot icon02/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 02/06/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon13/07/2006
Return made up to 02/06/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/02/2006
Registered office changed on 14/02/06 from: 18 saint pauls road islington london N1 2QN
dot icon22/08/2005
Return made up to 02/06/05; full list of members
dot icon03/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon09/12/2004
Return made up to 02/06/04; full list of members
dot icon09/12/2004
Secretary's particulars changed
dot icon17/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon04/10/2003
Total exemption full accounts made up to 2002-05-31
dot icon29/08/2002
Return made up to 02/06/02; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/02/2002
Return made up to 02/06/01; full list of members
dot icon19/02/2002
Secretary's particulars changed;secretary resigned;director resigned
dot icon19/02/2002
New secretary appointed
dot icon03/07/2001
Total exemption small company accounts made up to 2000-05-31
dot icon22/02/2001
Return made up to 02/06/00; full list of members
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Registered office changed on 23/02/01
dot icon22/02/2001
Location of register of members address changed
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon16/09/1999
Return made up to 02/06/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-05-31
dot icon09/08/1998
Return made up to 02/06/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-05-31
dot icon25/08/1997
Full accounts made up to 1996-05-31
dot icon23/07/1997
Return made up to 02/06/97; no change of members
dot icon09/09/1996
Return made up to 02/06/96; full list of members
dot icon05/06/1996
New director appointed
dot icon04/06/1996
Full accounts made up to 1995-05-31
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon19/01/1995
Return made up to 02/06/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon17/08/1993
Return made up to 02/06/93; full list of members
dot icon28/03/1993
Full accounts made up to 1992-05-31
dot icon06/10/1992
Full group accounts made up to 1991-05-31
dot icon26/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/08/1992
Return made up to 02/06/92; no change of members
dot icon26/08/1992
Secretary resigned;director's particulars changed;director resigned
dot icon12/02/1992
Full group accounts made up to 1990-05-31
dot icon17/10/1991
Return made up to 02/06/91; no change of members
dot icon09/09/1991
Full group accounts made up to 1989-05-31
dot icon12/06/1991
Return made up to 14/12/90; full list of members
dot icon03/06/1990
Return made up to 02/06/89; full list of members
dot icon28/09/1989
Certificate of change of name
dot icon26/07/1989
Full accounts made up to 1988-03-31
dot icon18/06/1989
Return made up to 31/12/88; full list of members
dot icon18/06/1989
Return made up to 31/12/87; full list of members
dot icon07/06/1989
Accounting reference date extended from 31/03 to 31/05
dot icon31/05/1989
New director appointed
dot icon08/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 22/10/87 from: 70 finsbury pavement london EC2A 1SX
dot icon30/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baile, James Nicholas
Director
11/10/1995 - 29/03/2001
1
Baile, Simon Edward John
Secretary
08/01/2002 - Present
3
Baile, Nicholas Bernard
Secretary
23/09/1991 - 08/01/2002
1

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 WINE WAREHOUSES EUROPE LIMITED

WINE WAREHOUSES EUROPE LIMITED is an(a) Dissolved company incorporated on 30/03/1987 with the registered office located at 11 Oxford Road, Stamford, Lincs PE9 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINE WAREHOUSES EUROPE LIMITED?

toggle

WINE WAREHOUSES EUROPE LIMITED is currently Dissolved. It was registered on 30/03/1987 and dissolved on 17/01/2011.

Where is WINE WAREHOUSES EUROPE LIMITED located?

toggle

WINE WAREHOUSES EUROPE LIMITED is registered at 11 Oxford Road, Stamford, Lincs PE9 1BT.

What does WINE WAREHOUSES EUROPE LIMITED do?

toggle

WINE WAREHOUSES EUROPE LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for WINE WAREHOUSES EUROPE LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.