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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 08 June 1995 | Fully Satisfied |
N/A |