Knutsford
Cheshire
WA16 8LS
Director Name | Lewis Richard Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams Court Adams Hill Knutsford WA16 6BA |
Director Name | Mark Sands |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams Court Adams Hill Knutsford WA16 6BA |
Director Name | Mr Anthony William Bartlett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 1995) |
Role | Sales Director |
Correspondence Address | 48 The Glade Shirley Croydon Surrey CR0 7QD |
Director Name | Mrs Myra Jean Garlick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 January 2011) |
Role | Sales Services Director |
Country of Residence | England |
Correspondence Address | Hazelfield Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | Mrs Myra Jean Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelfield Legh Road Knutsford Cheshire WA16 8LS |
Registered Address | Adams Court Adams Hill Knutsford WA16 6BA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
25k at £1 | D. & D. Wines International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mark Sands as a director (3 pages) |
20 January 2011 | Appointment of Mark Sands as a director (3 pages) |
20 January 2011 | Termination of appointment of Myra Garlick as a director (2 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Termination of appointment of Myra Garlick as a secretary (2 pages) |
20 January 2011 | Appointment of Lewis Jones as a director (3 pages) |
20 January 2011 | Termination of appointment of Myra Garlick as a secretary (2 pages) |
20 January 2011 | Appointment of Lewis Jones as a director (3 pages) |
20 January 2011 | Termination of appointment of Myra Garlick as a director (2 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 December 2007 | Company name changed d & m wines LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed d & m wines LIMITED\certificate issued on 20/12/07 (2 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Company name changed\certificate issued on 02/04/98 (2 pages) |
2 April 1998 | Company name changed\certificate issued on 02/04/98 (2 pages) |
12 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
25 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 09/03/97; full list of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
13 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
16 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 09/03/95; full list of members
|
18 February 1989 | Resolutions
|
18 February 1989 | Resolutions
|