Company NameDiscount Wine Warehouse (Liverpool) Limited
Company StatusDissolved
Company Number01949649
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date2 April 2002 (22 years 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

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 April 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed21 October 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 April 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Neil Geoffrey Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(15 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 02 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameMr Keith Joseph Gledhill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address32 St Michaels Road
Blundellsands Crosby
Liverpool
Merseyside
L23 7UN
Director NameMrs Maureen Francise Gledhill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 St Michaels Road
Blundellsands Crosby
Liverpool
Merseyside
L23 7UN
Secretary NameMrs Maureen Francise Gledhill
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St Michaels Road
Blundellsands Crosby
Liverpool
Merseyside
L23 7UN
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameJohn Sutcliffe Mullany
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2001)
RoleSales Director
Correspondence AddressCrofthead Barn Knacks Lane
Prickshaw Village
Rochdale
Lancashire
OL12 6BD
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 8 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
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF

Location

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

Financials

Year2014
Net Worth-£595,421
Current Liabilities£595,421

Accounts

Latest Accounts1 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
24 August 2001Director resigned (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001New director appointed (2 pages)
14 August 2001Return made up to 15/08/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenhalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (4 pages)
16 December 1999Director resigned (1 page)
26 August 1999Return made up to 15/08/99; full list of members (8 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Director resigned (1 page)
31 July 1998Full accounts made up to 26 September 1997 (9 pages)
6 October 1997Return made up to 15/08/97; no change of members (7 pages)
6 October 1997Registered office changed on 06/10/97 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page)
6 October 1997Location of register of members (1 page)
6 October 1997Location of debenture register (1 page)
30 July 1997Full accounts made up to 27 September 1996 (12 pages)
30 July 1997Accounting reference date shortened from 02/01/97 to 30/09/96 (1 page)
30 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 15/08/96; full list of members (6 pages)
28 March 1996Director resigned;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 5/7 sefton street liverpool merseyside L8 5SN (1 page)
12 October 1995Accounts for a small company made up to 2 January 1995 (6 pages)