Company NameKingston Wines Limited
Company StatusDissolved
Company Number04437380
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJoanne Elizabeth Tomlin
NationalityBritish
StatusClosed
Appointed15 May 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 26 June 2007)
RoleCompany Director
Correspondence Address38a Ardenfield
Denton
Manchester
Lancashire
M34 7LN
Director NameMr Reace Tomlin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 days after company formation)
Appointment Duration5 years, 1 month (closed 26 June 2007)
RoleRetailer
Country of ResidenceEngland
Correspondence Address38a Ardenfield
Denton
Manchester
Lancashire
M34 7LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressJohn M Hogan & Co
39 Charlecote Road
Poynton
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,968
Cash£2,463
Current Liabilities£5,353

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
26 May 2004Return made up to 13/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
15 October 2003Return made up to 13/05/03; full list of members (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
13 May 2002Incorporation (6 pages)