Company NameVine Consulting Limited
Company StatusDissolved
Company Number04054873
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Directors

Director NameAnthony Kenyon Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGamekeepers Cottage
Marton Lane
Gawsworth
Cheshire
SK11 9EU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJudith Alison Askey
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address38a Crewe Road
Alsager
Staffordshire
ST7 2ET
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJudith Alison Askey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2001)
RoleConsultant
Correspondence Address38a Crewe Road
Alsager
Staffordshire
ST7 2ET

Location

Registered AddressDane Mill Business Centre
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 February 2002First Gazette notice for compulsory strike-off (1 page)
16 June 2001Secretary resigned;director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Registered office changed on 07/09/00 from: 16 saint john street london EC1M 4NT (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)