Company NameC.V.Sales & Marketing Limited
Company StatusDissolved
Company Number02652390
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date2 April 2002 (22 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
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 April 2002)
RoleBarrister
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 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(8 years 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(9 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 NameMrs Jean Calver
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleOffice Manager
Correspondence Address43 Dunkirk Road
Birkdale
Southport
Merseyside
PR8 4RQ
Director NameRoger Calver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address43 Dunkirk Road
Southport
Merseyside
PR8 4RQ
Director NameMr Bernard Joseph Lillis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleAccountant
Correspondence Address14 Marston Moor
Fulwood
Preston
Lancashire
PR2 3WE
Director NameMr David George Vincent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address47 Syston Avenue
St Helens
Merseyside
WA11 9JJ
Director NameMrs Maureen Vincent
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleRetail Sales Manager
Correspondence Address47 Syston Avenue
Blackbrook
St Helens
Merseyside
WA11 9JJ
Secretary NameMr David George Vincent
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address47 Syston Avenue
St Helens
Merseyside
WA11 9JJ
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration2 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
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration2 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
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2001)
RoleCompany 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
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

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

Financials

Year2014
Net Worth-£129,483

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
2 October 2001Return made up to 08/09/01; full list of members (7 pages)
2 October 2001Director resigned (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)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool road greenalls avenue warrington cheshire WA4 6RH (1 page)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (5 pages)
16 December 1999Director resigned (1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 September 1999Return made up to 08/09/99; no change of members (7 pages)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Return made up to 08/09/98; no change of members (8 pages)
12 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Return made up to 08/09/97; full list of members (8 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: south sefton business centre canal street bootle L20 8AH (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Return made up to 08/10/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
30 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
28 September 1995Return made up to 08/10/95; no change of members (6 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)