Company NameD & D Wines Limited
Company StatusDissolved
Company Number01153357
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ross Garlick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(18 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 23 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHazelfield Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameLewis Richard Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(37 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams Court
Adams Hill
Knutsford
WA16 6BA
Director NameMark Sands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(37 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams Court
Adams Hill
Knutsford
WA16 6BA
Director NameMr Anthony William Bartlett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 1995)
RoleSales Director
Correspondence Address48 The Glade
Shirley
Croydon
Surrey
CR0 7QD
Director NameMrs Myra Jean Garlick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 January 2011)
RoleSales Services Director
Country of ResidenceEngland
Correspondence AddressHazelfield
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameMrs Myra Jean Garlick
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelfield
Legh Road
Knutsford
Cheshire
WA16 8LS

Location

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

Shareholders

25k at £1D. & D. Wines International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 25,000
(4 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 25,000
(4 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 25,000
(4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mark Sands as a director (3 pages)
20 January 2011Appointment of Mark Sands as a director (3 pages)
20 January 2011Termination of appointment of Myra Garlick as a director (2 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Termination of appointment of Myra Garlick as a secretary (2 pages)
20 January 2011Appointment of Lewis Jones as a director (3 pages)
20 January 2011Termination of appointment of Myra Garlick as a secretary (2 pages)
20 January 2011Appointment of Lewis Jones as a director (3 pages)
20 January 2011Termination of appointment of Myra Garlick as a director (2 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 December 2007Company name changed d & m wines LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed d & m wines LIMITED\certificate issued on 20/12/07 (2 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 09/03/07; full list of members (7 pages)
11 April 2007Return made up to 09/03/07; full list of members (7 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 09/03/06; full list of members (7 pages)
6 April 2006Return made up to 09/03/06; full list of members (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 09/03/05; full list of members (7 pages)
30 March 2005Return made up to 09/03/05; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (7 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Company name changed\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed\certificate issued on 02/04/98 (2 pages)
12 March 1998Return made up to 09/03/98; full list of members (6 pages)
12 March 1998Return made up to 09/03/98; full list of members (6 pages)
25 March 1997Return made up to 09/03/97; full list of members (6 pages)
25 March 1997Return made up to 09/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 1996Full accounts made up to 31 December 1995 (7 pages)
14 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Return made up to 09/03/96; no change of members (6 pages)
13 March 1996Return made up to 09/03/96; no change of members (6 pages)
16 March 1995Return made up to 09/03/95; full list of members (6 pages)
16 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
18 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)