WINEMASTERCLASS LTD

Register to unlock more data on OkredoRegister

WINEMASTERCLASS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02050841

Incorporation date

28/08/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 7 Weston Road Ind Est, Stratford On Avon, Warkshire CV37 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon22/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Mr Russel Mander Hobbs on 2010-01-21
dot icon20/01/2010
Director's details changed for Russel Mander Hobbs on 2010-01-21
dot icon27/07/2009
Appointment Terminated Director roland hobbs
dot icon11/02/2009
Return made up to 20/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 20/01/08; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/02/2007
Return made up to 20/01/07; full list of members
dot icon13/06/2006
Certificate of change of name
dot icon07/05/2006
New director appointed
dot icon07/05/2006
Director resigned
dot icon07/05/2006
Return made up to 20/01/06; full list of members
dot icon07/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 20/01/05; full list of members
dot icon16/03/2005
Secretary's particulars changed;director's particulars changed
dot icon16/03/2005
Registered office changed on 17/03/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/03/2004
Return made up to 20/01/04; full list of members
dot icon11/02/2003
Return made up to 20/01/03; full list of members
dot icon11/02/2003
Secretary's particulars changed;director's particulars changed
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/03/2002
Return made up to 20/01/02; full list of members
dot icon08/03/2001
Return made up to 20/01/01; full list of members
dot icon08/03/2001
Secretary's particulars changed;director's particulars changed
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon17/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/02/2000
Return made up to 05/01/00; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/02/1999
Return made up to 20/01/99; full list of members
dot icon09/02/1999
Registered office changed on 10/02/99
dot icon03/03/1998
Return made up to 20/01/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/06/1997
Return made up to 20/01/97; no change of members
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon17/03/1997
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Secretary resigned;director resigned
dot icon22/05/1996
Director resigned
dot icon28/02/1996
Accounts made up to 1995-04-30
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Return made up to 20/01/96; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1995
Director's particulars changed
dot icon22/02/1995
Return made up to 20/01/95; full list of members
dot icon22/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/02/1994
Certificate of change of name
dot icon26/01/1994
Registered office changed on 27/01/94 from: 1 nursery road harborne birmingham B15 3JX
dot icon25/01/1994
Return made up to 20/01/94; no change of members
dot icon25/01/1994
Registered office changed on 26/01/94
dot icon24/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Accounts for a small company made up to 1993-04-30
dot icon27/01/1993
Accounts for a small company made up to 1992-04-30
dot icon27/01/1993
Director's particulars changed
dot icon27/01/1993
Secretary's particulars changed;director's particulars changed
dot icon27/01/1993
Return made up to 20/01/93; no change of members
dot icon27/01/1993
Secretary's particulars changed;director's particulars changed
dot icon15/02/1992
Accounts for a small company made up to 1991-04-30
dot icon15/02/1992
Return made up to 01/02/92; full list of members
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon14/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Ad 09/10/91--------- £ si 50@1=50 £ ic 100/150
dot icon13/10/1991
Particulars of mortgage/charge
dot icon16/06/1991
Resolutions
dot icon03/06/1991
£ nc 100/150 15/04/91
dot icon03/06/1991
New director appointed
dot icon15/04/1991
Secretary's particulars changed;secretary resigned;new director appointed
dot icon14/01/1991
Accounts for a small company made up to 1990-04-30
dot icon14/01/1991
Return made up to 14/11/90; full list of members
dot icon08/02/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon30/01/1990
Accounts for a small company made up to 1989-04-30
dot icon30/01/1990
Return made up to 14/01/90; full list of members
dot icon04/07/1989
Particulars of mortgage/charge
dot icon31/01/1989
Accounts for a small company made up to 1988-04-30
dot icon31/01/1989
Return made up to 14/01/89; full list of members
dot icon12/02/1988
Return made up to 14/01/88; full list of members
dot icon12/02/1988
Accounts made up to 1987-04-30
dot icon12/02/1988
Resolutions
dot icon23/04/1987
Certificate of change of name
dot icon16/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1986
Registered office changed on 17/11/86 from: 70/74 city road london EC1Y 2DQ
dot icon28/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew Charles
Director
28/06/1993 - 21/11/1995
31
Hobbs, Roland Peter
Director
06/05/2006 - 06/07/2006
2
Anderson, Mark Menzies
Director
22/11/1995 - 06/05/2006
-
Shaw, Andrew Charles
Secretary
28/06/1993 - 21/11/1995
9
Hobbs, Russel Mander
Secretary
22/11/1995 - Present
-

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 WINEMASTERCLASS LTD

WINEMASTERCLASS LTD is an(a) Dissolved company incorporated on 28/08/1986 with the registered office located at Unit 7 Weston Road Ind Est, Stratford On Avon, Warkshire CV37 0AH. 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 WINEMASTERCLASS LTD?

toggle

WINEMASTERCLASS LTD is currently Dissolved. It was registered on 28/08/1986 and dissolved on 22/08/2011.

Where is WINEMASTERCLASS LTD located?

toggle

WINEMASTERCLASS LTD is registered at Unit 7 Weston Road Ind Est, Stratford On Avon, Warkshire CV37 0AH.

What does WINEMASTERCLASS LTD do?

toggle

WINEMASTERCLASS LTD operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for WINEMASTERCLASS LTD?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via compulsory strike-off.