Company NameDowntons Wholesalers Limited
Company StatusDissolved
Company Number01559966
CategoryPrivate Limited Company
Incorporation Date7 May 1981(42 years, 11 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed11 September 1996(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMrs Angela Joy Cartoon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address3 Summerhill Avenue
Kidderminster
Worcs
Director NameMr Barrington John Downton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fieldfare Court
Kidderminster
Worcestershire
DY10 4TT
Director NameJohn Aubrey Downton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summer Hill Avenue
Kidderminster
Worcestershire
DY11 6BU
Director NameMrs Patricia Elizabeth Downton
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summer Hill Avenue
Kidderminster
Worcestershire
DY11 6BU
Secretary NameMrs Patricia Elizabeth Downton
NationalityBritish
StatusResigned
Appointed28 June 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summer Hill Avenue
Kidderminster
Worcestershire
DY11 6BU
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameMr Graham Chalmers Thomson
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2002Return made up to 28/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 July 2001Registered office changed on 05/07/01 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (4 pages)
23 December 1999New director appointed (6 pages)
16 December 1999Director resigned (1 page)
17 August 1999Return made up to 28/06/99; no change of members (5 pages)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
31 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
25 July 1998Location of debenture register (1 page)
25 July 1998Return made up to 28/06/98; no change of members (5 pages)
25 July 1998Location of register of members (1 page)
9 March 1998Director resigned (1 page)
3 July 1997Return made up to 28/06/97; full list of members (9 pages)
29 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 September 1996Return made up to 28/06/96; no change of members (6 pages)
18 March 1996Full accounts made up to 29 September 1995 (6 pages)
29 January 1996Return made up to 28/06/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)