Company NameYALE Wines Limited
Company StatusDissolved
Company Number02197087
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months 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 NameGiles Francis Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Avenue
Wrexham
Clwyd
LL12 7AH
Wales
Director NameGwyneth Mary Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleSrn
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Avenue
Wrexham
Clwyd
LL12 7AH
Wales
Secretary NameGwyneth Mary Howard
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Avenue
Wrexham
Clwyd
LL12 7AH
Wales

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

100 at 1Giles Francis Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£79,245
Cash£130,822
Current Liabilities£51,577

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (4 pages)
19 January 2011Application to strike the company off the register (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
2 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 January 2010Director's details changed for Gwyneth Mary Howard on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gwyneth Mary Howard on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Giles Francis Howard on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Director's details changed for Giles Francis Howard on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Giles Francis Howard on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gwyneth Mary Howard on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Director and secretary's change of particulars / gwyneth howard / 01/12/2008 (1 page)
13 January 2009Director and Secretary's Change of Particulars / gwyneth howard / 01/12/2008 / HouseName/Number was: , now: 80; Street was: 80 park avenue, now: park avenue (1 page)
13 January 2009Director's Change of Particulars / giles howard / 01/12/2008 / HouseName/Number was: , now: 80; Street was: 80 park avenue, now: park avenue (1 page)
13 January 2009Director's change of particulars / giles howard / 01/12/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 September 1998Registered office changed on 01/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
1 September 1998Registered office changed on 01/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)