Company NameJones Le Vin Ltd
Company StatusDissolved
Company Number04087760
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date8 November 2005 (18 years, 4 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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRobert Meurig Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 08 November 2005)
RoleWine Consultant
Correspondence Address30 Grange Court
Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary NameMr John Edward Parry
NationalityBritish
StatusClosed
Appointed05 February 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 08 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Director NameSimon Dennis Carden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House
76 Hulme Hall Road
Cheadle Hulme
Cheshire
SK8 6LF
Director NameMr David John Croft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressWhitehall
75 School Lane
Hartford Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Strike-off action suspended (1 page)
23 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
28 November 2002Return made up to 11/10/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 8TH floor west point 501 chester road old trafford manchester M16 9HU (1 page)
12 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 December 2001Return made up to 11/10/01; full list of members; amend (6 pages)
26 November 2001Return made up to 11/10/01; full list of members (7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
12 February 2001New director appointed (2 pages)
11 October 2000Incorporation (11 pages)