Company NameThe Wine Whisperer Limited
Company StatusDissolved
Company Number08528181
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 12 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Dawn Marie Cassidy-Kilbourn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address52 Ellers Avenue
Doncaster
DN4 7DZ
Director NameMr Nigel Brian Kilbourn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ellers Avenue
Doncaster
DN4 7DZ

Location

Registered Address52 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dawn Cassidy-kilbourn
50.00%
Ordinary
1 at £1Nigel Brian Kilbourn
50.00%
Ordinary

Financials

Year2014
Net Worth£8,603
Cash£11,772
Current Liabilities£9,433

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Registered office address changed from 52 Ellers Avenue Doncaster DN4 7DZ to 52 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DZ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Registered office address changed from 52 Ellers Avenue Doncaster DN4 7DZ to 52 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DZ on 25 May 2016 (1 page)
1 September 2015Termination of appointment of Nigel Brian Kilbourn as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nigel Brian Kilbourn as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nigel Brian Kilbourn as a director on 1 September 2015 (1 page)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
14 August 2014Appointment of Mr Nigel Brian Kilbourn as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Nigel Brian Kilbourn as a director on 1 August 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
14 August 2014Appointment of Mr Nigel Brian Kilbourn as a director on 1 August 2014 (2 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
20 May 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
14 May 2013Incorporation (27 pages)
14 May 2013Incorporation (27 pages)