Company NameM G Fine Wines Limited
Company StatusDissolved
Company Number04791357
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date29 March 2016 (8 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 NameMr Mark Nicholas Goucher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Secretary NameBeverley Jane Goucher
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address53 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

1 at £1Mark Nicholas Goucher
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,614
Current Liabilities£57,614

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
27 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2015Termination of appointment of Beverley Jane Goucher as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Beverley Jane Goucher as a secretary on 10 June 2015 (1 page)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mark Nicholas Goucher on 8 June 2010 (2 pages)
16 July 2010Director's details changed for Mark Nicholas Goucher on 8 June 2010 (2 pages)
16 July 2010Director's details changed for Mark Nicholas Goucher on 8 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 08/06/07; no change of members (6 pages)
19 June 2007Return made up to 08/06/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 08/06/06; full list of members (6 pages)
7 July 2006Return made up to 08/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 08/06/05; full list of members (6 pages)
13 July 2005Return made up to 08/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (6 pages)
9 July 2004Return made up to 08/06/04; full list of members (6 pages)
28 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
8 June 2003Incorporation (18 pages)
8 June 2003Incorporation (18 pages)