Company NamePremier Choice Wines Limited
Company StatusDissolved
Company Number04313854
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Directors

Director NameMr Richard Harris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameBarry Lionel Newman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Belfry Gardens
Cantley
Doncaster
South Yorkshire
DN4 6TS
Secretary NameMr Richard Harris
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameSheldon Kaye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 26 August 2003)
RoleSales Director
Correspondence Address6 Grasmere Avenue
Whitefield
Manchester
Lancashire
M45 7GN
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
23 September 2002Ad 30/11/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002£ nc 1000/15000 10/11/01 (1 page)
31 January 2002Registered office changed on 31/01/02 from: 100A south road waterloo liverpool merseyside L22 0ND (1 page)
30 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 27 westlane freshfield merseyside L37 7AY (1 page)