Company NameGreenalls Wines Limited
Company StatusDissolved
Company Number01588417
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 6 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NamePaul Boutinot Wines Limited

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
Appointed07 March 1995(13 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 02 March 2004)
RoleSecretary
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(19 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Secretary NameCarole Ormerod
NationalityBritish
StatusResigned
Appointed10 January 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLane End
90 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameCarole Ormerod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLane End
90 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1994)
RoleCorporate Treasurer
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameAlison Frances Bidston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 1995)
RoleAccountant
Correspondence Address52 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NamePaul Boutinot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 1995)
RoleManaging Director
Correspondence Address28 Davenport Park Road
Stockport
Cheshire
SK2 6JS
Director NameJohn William Bright
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1999)
RoleChairman And Managing Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Secretary NameAlison Frances Bidston
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 1995)
RoleAccountant
Correspondence Address52 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameGerald Peter Lambeth
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressOld School House
High Street
Long Crendon
Bucks
HP19 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 10 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)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
13 March 2003Return made up to 15/02/03; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 24 September 1999 (9 pages)
10 March 2000Return made up to 15/02/00; full list of members (6 pages)
12 August 1999Full accounts made up to 25 September 1998 (7 pages)
29 March 1999Return made up to 15/02/99; change of members (10 pages)
11 February 1999Director resigned (1 page)
31 July 1998Full accounts made up to 26 September 1997 (9 pages)
10 February 1998Return made up to 15/02/98; full list of members (10 pages)
13 November 1997New director appointed (5 pages)
20 June 1997Full accounts made up to 27 September 1996 (12 pages)
8 April 1997Director resigned (1 page)
8 April 1997Return made up to 15/02/97; full list of members (6 pages)
28 July 1996Full accounts made up to 29 September 1995 (12 pages)
27 February 1996Return made up to 15/02/96; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
11 April 1995Company name changed paul boutinot wines LIMITED\certificate issued on 12/04/95 (4 pages)
17 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1995Registered office changed on 17/03/95 from: causeway distillery po box 3 loushers lane warrington cheshire WA6 6RY (1 page)
17 March 1995Director resigned (2 pages)