About

Registered Number: 06545255
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Sundial House, 98 High Street Horsell, Woking, Surrey, GU21 4SU

 

Based in Surrey, Martinborough Vineyard (UK) Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Antony Mark 29 June 2014 - 1
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
GASKELL, Roger 26 March 2008 30 June 2014 1
MILNE, Duncan 26 March 2008 30 June 2014 1
TULLOCH, Janine 26 March 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 16 April 2015
AA01 - Change of accounting reference date 16 April 2015
AA - Annual Accounts 04 February 2015
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 April 2009
225 - Change of Accounting Reference Date 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.