Company NameLNWG Europe Limited
Company StatusDissolved
Company Number03817821
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamesTatachilla (Europe) Limited and Banksia Wines (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ross Garlick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Md
Country of ResidenceEngland
Correspondence AddressHazelfield Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameMr David Ross Garlick
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Md
Country of ResidenceEngland
Correspondence AddressHazelfield Legh Road
Knutsford
Cheshire
WA16 8LS
Director NamePeter Andrew Cowan
Date of BirthApril 1954 (Born 70 years ago)
NationalityNewzealander
StatusClosed
Appointed01 September 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 June 2005)
RoleManaging Director
Correspondence Address10 Young Street
Wahroonga
Nsw 2076
Australia
Director NameJamie Clifford Tomlinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 May 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 28 June 2005)
RoleChief Financial Officer
Correspondence Address4 Napier Street
Dover Heights
Nsw 2030
Australia
Director NameKeith Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLot 2 Fisher Road
Hahndorf
South Australia
5245
Foreign
Director NamePaul Anthony Zerella
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address42 Grant Avenue
Rose Park
South Australia
5067
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAdams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£3,648
Cash£2,137
Current Liabilities£5,785

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 August 2003Director resigned (1 page)
28 March 2003Company name changed banksia wines (europe) LIMITED\certificate issued on 28/03/03 (2 pages)
10 September 2002Director resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 March 2002Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
12 October 2001Return made up to 02/08/01; full list of members (7 pages)
20 June 2001Company name changed tatachilla (europe) LIMITED\certificate issued on 20/06/01 (2 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (20 pages)