This company is commonly known as Vine Leisure Limited. The company was founded 28 years ago and was given the registration number 03197719. The firm's registered office is in BOURNE END. You can find them at Grebe Lodge, Riversdale, Bourne End, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | VINE LEISURE LIMITED |
---|---|---|
Company Number | : | 03197719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grebe Lodge, Riversdale, Bourne End, Buckinghamshire, SL8 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grebe Lodge, Riversdale, Bourne End, SL8 5EB | Secretary | 05 November 2004 | Active |
1b Ducks Walk, East Twickenham, TW1 2DD | Director | 25 May 1996 | Active |
4 Boringdon Terrace, Turnchapel, Plymouth, PL9 9TQ | Secretary | 24 January 2003 | Active |
5 Silwoods Forest Road, Branksome Park, Poole, BH13 6DQ | Secretary | 25 May 1996 | Active |
Grebe Lodge, Bourne End, SL8 5EB | Secretary | 17 January 2001 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 13 May 1996 | Active |
Grebe Lodge, Bourne End, SL8 5EB | Director | 17 January 2001 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 13 May 1996 | Active |
Mr. Gregory Dyke | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | 58, Hugh Street, London, SW1V 4ER |
Nature of control | : |
|
Mr Richard Allan Webb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | Grebe Lodge, Riversdale, Bourne End, SL8 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-21 | Accounts | Change account reference date company current extended. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.