About

Registered Number: 03109071
Date of Incorporation: 02/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: The Old Rectory, Church Lane Hoby, Melton Mowbray, Leicestershire, LE14 3DR

 

John Hynard Wine Merchant Ltd was founded on 02 October 1995, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Hynard, Sheila is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYNARD, Sheila 01 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 08 February 1999
395 - Particulars of a mortgage or charge 05 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 11 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1995
MEM/ARTS - N/A 07 December 1995
CERTNM - Change of name certificate 30 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.