Company NameSpirit Hop And Grape (Europe) Limited
Company StatusDissolved
Company Number04432516
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date12 April 2011 (13 years 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

Director NameStephen Wills
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 12 April 2011)
RoleManaging Director
Correspondence Address102 Esmond Road
Cheetham Hill
Manchester
M8 9LZ
Secretary NameBall Shoes Ltd (Corporation)
StatusClosed
Appointed22 July 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 12 April 2011)
Correspondence AddressRobinsons Accountants
5 East Cliff
Prston
Lancshire R
PR1 3JP
Director NameMr Terence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameMr Darren Paul Turner
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 April 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2005Dissolution deferment (1 page)
28 April 2005Completion of winding up (1 page)
28 April 2005Completion of winding up (1 page)
28 April 2005Dissolution deferment (1 page)
27 January 2004Order of court to wind up (4 pages)
27 January 2004Order of court to wind up (4 pages)
22 January 2004Administrator's abstract of receipts and payments (2 pages)
22 January 2004Administrator's abstract of receipts and payments (2 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
16 January 2004Order of court to wind up (3 pages)
16 January 2004Order of court to wind up (3 pages)
29 September 2003Administration Order (2 pages)
29 September 2003Administration Order (2 pages)
25 September 2003Registered office changed on 25/09/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page)
25 September 2003Registered office changed on 25/09/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page)
23 September 2003Notice of Administration Order (1 page)
23 September 2003Notice of Administration Order (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
11 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 07/05/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: first floor office suite bull chambers church street preston lancashire PR1 3BU (1 page)
3 April 2003Registered office changed on 03/04/03 from: first floor office suite bull chambers church street preston lancashire PR1 3BU (1 page)
8 February 2003Registered office changed on 08/02/03 from: 23-31 rough hey road grimsargh preston lancashire PR2 5AR (1 page)
8 February 2003Registered office changed on 08/02/03 from: 23-31 rough hey road grimsargh preston lancashire PR2 5AR (1 page)
26 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
14 January 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
7 May 2002Incorporation (14 pages)