Company NameNet - Work Wines Limited
Company StatusDissolved
Company Number03823799
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Andrew Phillip Dorricott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 27 September 2005)
RoleImporting
Country of ResidenceUnited Kingdom
Correspondence Address3 Petworth Close
Wistaston
Crewe
Cheshire
CW2 6XJ
Secretary NameKaren Lyn Dorricott
NationalityBritish
StatusClosed
Appointed28 January 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleSecretary
Correspondence Address3 Petworth Close
Wistaston
Crewe
Cheshire
CW2 6XJ
Director NameMrs Celia Ann Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Secretary NameDavid John Hall
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleFactory Manager
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameThomas Karl Reitz
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2003)
RoleWine Merchant
Correspondence Address8 Katherine Court Castellain Road
London
W9 1EZ
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusResigned
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Secretary NameMr Andrew Phillip Dorricott
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Petworth Close
Wistaston
Crewe
Cheshire
CW2 6XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£12,977
Cash£15,782
Current Liabilities£81,410

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2004Return made up to 11/08/04; full list of members (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Return made up to 11/08/03; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
1 October 2002Return made up to 11/08/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 September 2001Return made up to 11/08/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 83 cambridge street london SW1V 4PS (1 page)
31 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 May 2001New secretary appointed (2 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Ad 10/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (15 pages)