Company NameTrade Wines Limited
Company StatusDissolved
Company Number04043790
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Waugh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 day after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2004)
RoleChartered Accountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameMr John Spencer Davies
NationalityBritish
StatusClosed
Appointed20 May 2003(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 03 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Secretary NameHelen Selina Williams
NationalityBritish
StatusResigned
Appointed01 August 2000(1 day after company formation)
Appointment Duration4 weeks (resigned 29 August 2000)
RoleCompany Director
Correspondence Address11 Townsend Road
Congleton
Cheshire
CW12 3DL
Secretary NameStephen David Waugh
NationalityBritish
StatusResigned
Appointed29 August 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bishops Close
Bowdon
Cheshire
WA14 3NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (1 page)
4 August 2000Registered office changed on 04/08/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
31 July 2000Incorporation (12 pages)