Company NameWinebyte Limited
Company StatusDissolved
Company Number04180180
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (closed 27 August 2002)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2002Application for striking-off (1 page)
19 March 2002New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (6 pages)
1 June 2001New director appointed (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)