Company NameThe Wine Fountain Limited
Company StatusDissolved
Company Number03687562
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameNorth West Shippers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address8 Mercer Drive
Harrietsham
Maidstone
Kent
ME17 1AY
Secretary NameJeanette Frances Irene Smith
NationalityBritish
StatusClosed
Appointed18 October 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address8 Mercer Drive
Harrietsham
Maidstone
Kent
ME17 1AY
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMelvyn Anthony Mears
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address8 Drayton Close
High Halstow
Rochester
Kent
ME3 8DW
Director NameRussell Karl Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address23 Brewersfield
Wilmington
Dartford
Kent
DA2 7PJ
Secretary NameMelvyn Anthony Mears
NationalityBritish
StatusResigned
Appointed01 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address8 Drayton Close
High Halstow
Rochester
Kent
ME3 8DW
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,030
Cash£2,370
Current Liabilities£3,400

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
5 February 2004Registered office changed on 05/02/04 from: roundwell typhoon road kate reed wood west malling kent ME19 4TJ (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 23/12/03; full list of members (5 pages)
17 September 2003Registered office changed on 17/09/03 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
13 March 2003Return made up to 23/12/02; full list of members (5 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Return made up to 23/12/01; full list of members (5 pages)
2 January 2001Return made up to 23/12/00; no change of members (6 pages)
21 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
2 October 2000Full accounts made up to 31 March 2000 (2 pages)
29 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 January 2000Director's particulars changed (1 page)
20 December 1999Return made up to 23/12/99; full list of members (7 pages)
25 May 1999Ad 02/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: somers mount hill benenden kent TN17 4ET (1 page)
17 February 1999New director appointed (2 pages)
23 December 1998Incorporation (14 pages)