About

Registered Number: 02412107
Date of Incorporation: 09/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 3 Durrant Road, Bournemouth, Dorset, BH2 6NE

 

Having been setup in 1989, Consortium Fine Wines Ltd are based in Dorset, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Consortium Fine Wines Ltd. The companies directors are listed as Dwyer, Patricia Marie, Dwyer, Patricia-marie, Cleeve-horlock, Richard John, Dwyer, Gerard Anthony, Puddepha, Brian James, Puddepha, Percy John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Patricia-Marie 01 March 2018 - 1
CLEEVE-HORLOCK, Richard John 16 August 2007 01 February 2012 1
DWYER, Gerard Anthony N/A 31 December 2018 1
PUDDEPHA, Brian James N/A 24 April 1995 1
PUDDEPHA, Percy John N/A 24 April 1995 1
Secretary Name Appointed Resigned Total Appointments
DWYER, Patricia Marie 24 April 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 06 September 2018
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 December 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 12 March 2007
363s - Annual Return 03 March 2007
CERTNM - Change of name certificate 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 13 March 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
395 - Particulars of a mortgage or charge 16 June 1995
287 - Change in situation or address of Registered Office 01 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
363 - Annual Return 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
RESOLUTIONS - N/A 15 May 1990
MEM/ARTS - N/A 15 May 1990
123 - Notice of increase in nominal capital 15 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1990
288 - N/A 20 September 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.