Company NameItswine.com Ltd
Company StatusDissolved
Company Number03415723
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NameLindbury Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Edward Arthur Paul Mills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Buckinghamshire
MK17 9AJ
Director NameMrs Jeanette Lesley Mills
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1997(same day as company formation)
RoleDir/Secretary
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Milton Keynes
MK17 9AJ
Director NameMr Rodney Kearns
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 12 months
RoleWine Buyer
Correspondence AddressRofford House
Yarmouth
Isle Of Wight
Po41 Osh
Secretary NameMrs Jeanette Lesley Mills
NationalityEnglish
StatusCurrent
Appointed04 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Milton Keynes
MK17 9AJ
Director NameJohn Frederick McLaughlin Mills
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleGraphic Designer
Correspondence AddressBrensham House
Littlebridge Bridgerule
Holsworthy
Devon
EX22 7EX
Director NameMr Stephen Grant Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleProgrammer
Correspondence Address35 Vicarage Road
Saint Agnes
Truro
Cornwall
TR5 0TF
Director NamePaul Anthony Tolley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCertified Accountant
Correspondence Address5 Bramley Meadows
Newport Pagnell
Buckinghamshire
MK16 8LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Jeanette Lesley Mills
NationalityEnglish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleDir/Secretary
Country of ResidenceEngland
Correspondence Address20 Holts Green
Great Brickhill
Milton Keynes
MK17 9AJ
Director NameMrs Lynn Curle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1999)
RoleAdministration Director
Correspondence Address17 Holts Green
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AJ
Director NameEsme Edward Melville Wingfield Stratford Johnstone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2004)
RoleWinemaker
Correspondence AddressChateau De Sours
St Quentin De Baron 33750
France
Director NameDavid Curle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2003)
RoleSoftware Sales Mgr
Correspondence Address17 Holts Green
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AJ
Secretary NameMr Peter James Harris
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHickory South Street
Wendover
Buckinghamshire
HP22 6EF
Director NameAndrew Owen Blayney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 December 2000)
RoleWine Consultant
Correspondence Address5 Tattams Lane
Swanbourne
Milton Keynes
Buckinghamshire
MK17 0SU
Director NameMr Simon David Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 05 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39d Warwick Avenue
London
W9 2PR
Director NameMr Richard John Brindley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2000)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Kiln Lane
Ley Hill
Chesham
Buckinghamshire
HP5 3QS

Location

Registered AddressNorthwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£281,111
Cash£24,961
Current Liabilities£192,384

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Notice of Constitution of Liquidation Committee (2 pages)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2004Appointment of a voluntary liquidator (1 page)
25 March 2004Statement of affairs (12 pages)
17 March 2004Registered office changed on 17/03/04 from: 11 upper wingbury courtyard business, leighton road, wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
12 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
30 January 2004Return made up to 01/08/03; no change of members (10 pages)
14 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 May 2003Return made up to 01/08/02; full list of members (16 pages)
28 January 2003Ad 23/08/01--------- £ si [email protected]=1294 £ ic 485413/486707 (3 pages)
28 January 2003Ad 21/06/01--------- £ si [email protected] (9 pages)
28 January 2003Ad 22/09/01--------- £ si [email protected]=318 £ ic 485095/485413 (3 pages)
28 January 2003Ad 05/07/02--------- £ si [email protected]=15625 £ ic 469130/484755 (3 pages)
28 January 2003Ad 25/07/01--------- £ si [email protected] (3 pages)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Ad 29/10/01--------- £ si [email protected]=340 £ ic 484755/485095 (3 pages)
28 January 2003Particulars of contract relating to shares (4 pages)
28 January 2003Ad 16/03/01--------- £ si [email protected] (3 pages)
28 January 2003Ad 11/08/01--------- £ si [email protected]=1975 £ ic 486707/488682 (3 pages)
28 January 2003Ad 07/08/01--------- £ si [email protected]=2820 £ ic 488682/491502 (3 pages)
28 January 2003£ nc 100000/1000000 10/10/00 (1 page)
30 December 2002Full accounts made up to 31 December 2001 (14 pages)
30 December 2002Amended accounts made up to 31 December 2000 (13 pages)
20 August 2002Ad 19/10/99--------- £ si [email protected] (2 pages)
20 August 2002Amend 882-rescind 5250 x 10P sha (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 February 2001Director resigned (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
22 November 2000Ad 26/10/00--------- £ si [email protected]=13 £ ic 4617/4630 (2 pages)
22 November 2000Ad 26/10/00--------- £ si [email protected]=16 £ ic 4630/4646 (2 pages)
22 November 2000Ad 26/10/00--------- £ si [email protected]=22 £ ic 4595/4617 (2 pages)
11 September 2000Return made up to 01/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
4 September 2000Ad 24/05/00--------- £ si [email protected]=28 £ ic 4563/4591 (2 pages)
4 September 2000Ad 30/04/00--------- £ si [email protected]=32 £ ic 4491/4523 (2 pages)
4 September 2000Ad 30/04/00--------- £ si [email protected]=24 £ ic 4539/4563 (2 pages)
4 September 2000Ad 27/06/00--------- £ si [email protected]=4 £ ic 4523/4527 (2 pages)
4 September 2000Ad 30/04/00--------- £ si [email protected]=12 £ ic 4527/4539 (2 pages)
29 June 2000Ad 14/06/00--------- £ si [email protected]=11 £ ic 4447/4458 (2 pages)
29 June 2000Ad 24/05/00-14/06/00 £ si [email protected]=33 £ ic 4458/4491 (2 pages)
16 June 2000Ad 30/04/00--------- £ si [email protected]=35 £ ic 4412/4447 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=20 £ ic 4260/4280 (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=34 £ ic 4340/4374 (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=38 £ ic 4374/4412 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=36 £ ic 4157/4193 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=27 £ ic 4233/4260 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=40 £ ic 4193/4233 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=60 £ ic 4280/4340 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=54 £ ic 3999/4053 (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=32 £ ic 4053/4085 (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Ad 30/04/00--------- £ si [email protected]=72 £ ic 4085/4157 (2 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 April 2000New director appointed (2 pages)
21 March 2000S-div 23/08/99 (1 page)
21 March 2000Ad 19/10/99--------- £ si [email protected]=525 £ ic 2775/3300 (2 pages)
21 March 2000Ad 05/01/00--------- £ si [email protected]=140 £ ic 3859/3999 (2 pages)
21 March 2000Ad 19/10/99--------- £ si [email protected]=220 £ ic 3480/3700 (2 pages)
21 March 2000Ad 19/10/99--------- £ si [email protected]=180 £ ic 3300/3480 (2 pages)
21 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 2000Ad 05/01/00--------- £ si [email protected]=102 £ ic 3700/3802 (2 pages)
21 March 2000Ad 05/01/00--------- £ si [email protected]=57 £ ic 3802/3859 (2 pages)
21 March 2000Ad 23/08/99--------- £ si [email protected]=2675 £ ic 100/2775 (2 pages)
21 March 2000£ nc 1000/100000 23/08/99 (1 page)
20 January 2000New director appointed (2 pages)
17 January 2000Return made up to 01/08/99; full list of members (6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
6 December 1999Company name changed lindbury wines LIMITED\certificate issued on 07/12/99 (3 pages)
29 November 1999Registered office changed on 29/11/99 from: 20 holts green great brickhill buckinghamshire MK17 9AJ (1 page)
20 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Director resigned (1 page)
21 October 1998Return made up to 01/08/98; full list of members (6 pages)
21 October 1998New director appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: somerset house temple street birmingham B2 5DN (1 page)
4 August 1997Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (11 pages)