Company NameChristian Audigier Wine And Champagne Limited
Company StatusDissolved
Company Number05956396
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameNest Specialist Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Secretary NameMichael Andrew Taylor
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (closed 28 September 2010)
RoleCompany Director
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMr Nigel Robert Huxley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameMr Timothy Adam Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Ancoats Lane
Mobberley
Knutsford
Cheshire
WA16 7AT
Secretary NameMrs Sarah Isabel Williams
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLynwood Ancoats Lane
Mobberley
Knutsford
Cheshire
WA16 7AT

Location

Registered AddressThe Old Sawmill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (4 pages)
3 June 2010Application to strike the company off the register (4 pages)
29 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 January 2010Appointment of Michael Andrew Taylor as a secretary (3 pages)
27 January 2010Appointment of Michael Andrew Taylor as a secretary (3 pages)
19 January 2010Termination of appointment of Timothy Williams as a director (2 pages)
19 January 2010Termination of appointment of Sarah Williams as a secretary (2 pages)
19 January 2010Termination of appointment of Timothy Williams as a director (2 pages)
19 January 2010Termination of appointment of Sarah Williams as a secretary (2 pages)
19 January 2010Appointment of John Derek Womby as a director (3 pages)
19 January 2010Termination of appointment of Nigel Huxley as a director (2 pages)
19 January 2010Appointment of John Derek Womby as a director (3 pages)
19 January 2010Termination of appointment of Nigel Huxley as a director (2 pages)
18 January 2010Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 18 January 2010 (2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed nest specialist supplies LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(3 pages)
12 January 2010Company name changed nest specialist supplies LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(3 pages)
9 November 2009Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Sarah Isabel Williams on 30 October 2008 (2 pages)
9 November 2009Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Timothy Adam Williams on 30 October 2008 (2 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 300
(8 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 300
(8 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 300
(8 pages)
9 November 2009Director's details changed for Timothy Adam Williams on 30 October 2008 (2 pages)
9 November 2009Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Sarah Isabel Williams on 30 October 2008 (2 pages)
27 October 2009Annual return made up to 4 October 2007 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 4 October 2008 (4 pages)
27 October 2009Annual return made up to 4 October 2008 (4 pages)
27 October 2009Annual return made up to 4 October 2007 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 4 October 2007 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 4 October 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 September 2009Accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
18 August 2008Accounts made up to 31 October 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 October 2007Return made up to 04/10/07; full list of members (3 pages)
8 October 2007Return made up to 04/10/07; full list of members (3 pages)
12 September 2007Nc inc already adjusted 11/06/07 (1 page)
12 September 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 299/300 (2 pages)
12 September 2007Nc inc already adjusted 11/06/07 (1 page)
12 September 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 299/300 (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Ad 11/06/07--------- £ si 297@1=297 £ ic 2/299 (2 pages)
12 September 2007Ad 11/06/07--------- £ si 297@1=297 £ ic 2/299 (2 pages)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)