Company NameWine Solutions (Warrington) Limited
Company StatusDissolved
Company Number04500987
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameCarraway Associates Limited

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 NameMr Richard Stephen Neil Boundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Saint Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Secretary NameMaria Boundy
NationalityBritish
StatusClosed
Appointed24 December 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address53 Saint Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

50 at £1Maria Boundy
50.00%
Ordinary
50 at £1Richard Boundy
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Registered office address changed from 207 Knutsford Road Warrington Cheshire WA4 2QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 207 Knutsford Road Warrington Cheshire WA4 2QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 207 Knutsford Road Warrington Cheshire WA4 2QL on 4 December 2012 (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 August 2009Return made up to 01/08/09; full list of members (3 pages)
17 August 2009Return made up to 01/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 01/08/07; full list of members (2 pages)
13 September 2007Return made up to 01/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 01/08/06; full list of members (2 pages)
13 September 2006Return made up to 01/08/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 August 2003Return made up to 01/08/03; full list of members (6 pages)
28 August 2003Return made up to 01/08/03; full list of members (6 pages)
20 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003Company name changed carraway associates LIMITED\certificate issued on 24/01/03 (3 pages)
24 January 2003Company name changed carraway associates LIMITED\certificate issued on 24/01/03 (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2003Registered office changed on 06/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 August 2002Incorporation (18 pages)
1 August 2002Incorporation (18 pages)